Search icon

SAVANNAH RAE BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: SAVANNAH RAE BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVANNAH RAE BEAUTY 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: 18 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L16000194516
FEI/EIN Number 37-1849870

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

Address: 12598 Emerald Coast Parkway, Miramar Beach, FL, 32550, US
Mail Address: 12598 Emerald Coast Parkway, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JEAN SAVANNAH Manager 363 Loblolly Bay Drive, Santa Rosa Beach, FL, 32459
ST. JEAN SAVANNAH Agent 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014974 SAVANNAH RAE BEAUTY ACTIVE 2017-02-09 2027-12-31 - 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 12598 Emerald Coast Parkway, Unit 102, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2022-12-15 12598 Emerald Coast Parkway, Unit 102, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2019-02-11 ST. JEAN, SAVANNAH -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 363 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-03
Florida Limited Liability 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State