Search icon

SAVOURUS LLC - Florida Company Profile

Company Details

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

SAVOURUS 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: 19 Jul 2019 (6 years ago)
Document Number: L19000186579
FEI/EIN Number 84-2714148

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

Address: 425 38TH SQ SW, VERO BEACH, FL, 32968, US
Mail Address: 1275 Highway 1, Suite 2 - 6088, VERO BEACH, FL, 32960, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS J Manager 425 38TH SQ SW, VERO BEACH, FL, 32968
MILLER THOMAS J Agent 425 38TH SQ SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099539 HOLY GRAIL EATS ACTIVE 2021-07-30 2026-12-31 - 425 38TH SQ SW, VERO BEACH, FL, 32968
G20000029443 THE TREASURE COAST FOODIE ACTIVE 2020-03-07 2030-12-31 - 425 38TH SQ SW, VERO BEACH, FL, 32968
G20000018432 VERO BEACH FOOD & WINE FESTIVAL ACTIVE 2020-02-10 2025-12-31 - 425 38TH SQ SW, VERO BEACH, FL, 32968
G20000018435 VERO BEACH FOODIE ACTIVE 2020-02-10 2025-12-31 - 425 38TH SQ SW, VERO BEACH, FL, 32968
G19000085791 TREASURE COAST SAVOR DINERS CLUB EXPIRED 2019-08-13 2024-12-31 - 425 38TH SQ SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 425 38TH SQ SW, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2023-02-22 MILLER, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
Florida Limited Liability 2019-07-19

Date of last update: 03 May 2025

Sources: Florida Department of State