Search icon

SAVOY REALTY LLC - Florida Company Profile

Company Details

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

SAVOY REALTY 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: 28 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L16000180634
FEI/EIN Number 475227630

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

Address: 3110 NE 48th Street, Lighthouse Point, FL, 33064, US
Mail Address: 3110 NE 48th Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE SAVOY GROUP, LLC. Authorized Member -
BOS MICHELLE Manager 3110 NE 48th Street, Lighthouse Point, FL, 33064
Brown Kenneth ELord Seni 3110 NE 48th Street, Lighthouse Point, FL, 33064
Rosile Douglas P Manager 4370 Rayfield Drive, Sarasota, FL, 34243
Tringali Richard J Manager 1386 Briarhaven Lane, Clermont, FL, 34711
Chosid Richard GEsq. Agent 3110 NE 48th Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 3110 NE 48th Street, Lighthouse Point, FL 33064 -
REINSTATEMENT 2023-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 3110 NE 48th Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-08-29 3110 NE 48th Street, Lighthouse Point, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-14 Chosid, Richard G, Esq. -
REINSTATEMENT 2018-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-08-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-04-14
Florida Limited Liability 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State