Search icon

SAVELLI LLC - Florida Company Profile

Company Details

Entity Name: SAVELLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVELLI LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2016 (9 years ago)
Document Number: L16000147382
FEI/EIN Number 61-1799803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8557 BAY LILLY LOOP, KISSIMMEE, FL, 34747, US
Mail Address: Rua Alice Manholer Piteri, 169, Osasco - Sao Paulo, SP, 06018-160, BR
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAKEO FUZITO EDUARDO Authorized Member Rua Alice Manholer Piteri, 169, Osasco, Sa, 06018160
SAVELLI FUZITO SONIA Authorized Member Rua Alice Manholer Piteri, 169, Osasco, Sa, 06018160
SAVELLI FUZITO RICARDO Authorized Member Rua Alice Manholer Piteri, 169, Osasco, Sa, 06018160
SAVELLI FUZITO THIAGO Authorized Member Rua Alice Manholer Piteri, 169, Osasco, Sa, 06018160
Fuzito Eduardo T Agent 8557 BAY LILLY LOOP, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 Fuzito, Eduardo Takeo -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 8557 BAY LILLY LOOP, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-02-05 8557 BAY LILLY LOOP, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State