Search icon

SERENITY POOL & SPA, LLC - Florida Company Profile

Company Details

Entity Name: SERENITY POOL & SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY POOL & SPA, 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 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: L04000021385
FEI/EIN Number 200888198

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

Address: 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119-8091, US
Mail Address: 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 34119-8091, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODLETTE COLEMAN JOHNSON ET AL Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
STOCK BRIAN K Manager 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 341198091
FERRY JOHN Vice President 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL, 341198091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119-8091 -
CHANGE OF MAILING ADDRESS 2016-04-29 2639 PROFESSIONAL CIRCLE, SUITE 101, NAPLES, FL 34119-8091 -
REGISTERED AGENT NAME CHANGED 2008-04-19 GOODLETTE COLEMAN JOHNSON ET AL -
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 2004-04-26 SERENITY POOL & SPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State