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. |
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 |
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 |
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 | - | - |
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