Search icon

SAVIMAR, LLC - Florida Company Profile

Company Details

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

SAVIMAR, 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: 09 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L19000011684
FEI/EIN Number 83-3157831

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

Address: 325 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
Mail Address: 325 NE Spanish River Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGANOVA MARGARITA Manager 2519 N OCEAN BLVD APT 304, BOCA RATON, FL, 33431
KAN VIKTOR Authorized Member 2519 N OCEAN BLVD, BOCA RATON, FL, 33431
Gourgue Elijah Auth 325 NE Spanish River Blvd, BOCA RATON, FL, 33431
KAN VIKTOR Agent 325 NE Spanish River Blvd, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042718 THIRD PLACE COFFEE LOUNGE ACTIVE 2021-03-29 2026-12-31 - 325 NE SPANISH RIVER BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-14 325 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 325 NE Spanish River Blvd, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 325 NE SPANISH RIVER BLVD, BOCA RATON, FL 33431 -
LC AMENDMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-02 KAN, VIKTOR -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-02-10
LC Amendment 2021-11-16
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State