Search icon

SAVINON, LLC - Florida Company Profile

Company Details

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

SAVINON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2017 (7 years ago)
Date of dissolution: 20 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: L17000257628
FEI/EIN Number 82-3805043

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

Address: 4406 Wayfarer Pl, Orlando, FL, 32807, US
Mail Address: 4406 Wayfarer Pl, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVINON MELISSA A Manager 4406 Wayfarer Pl, Orlando, FL, 32807
SAVINON MELISSA A Agent 1127 BENT BIRCH CT., ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146188 GLENNA RENE PICK ARNP-LLC ACTIVE 2022-11-29 2027-12-31 - 133 RAMONA CIRCLE, PALM HARBOR, FL, 34683
G17000141277 J'ADORE EXPIRED 2017-12-26 2022-12-31 - 1127 BENT BIRCH CT., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 4406 Wayfarer Pl, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-03-08 4406 Wayfarer Pl, Orlando, FL 32807 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 SAVINON, MELISSA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000459261 ACTIVE 2023-CC-11504-O COUNTY COURT - ORANGE COUNTY 2024-06-19 2029-07-23 $38760.27 LUCAS CLERMONT LIMITED PARTNERSHIP, 250 CIVIC CENTER DRIVE, SUITE 500, COLUMBUS, OH 43215

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521267703 2020-05-01 0491 PPP 1670 E HIGHWAY 50 SUITE E, CLERMONT, FL, 34711
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10949.94
Forgiveness Paid Date 2021-06-08

Date of last update: 03 May 2025

Sources: Florida Department of State