Search icon

SERENITY COVE, LLC - Florida Company Profile

Company Details

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

SERENITY COVE, 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: 25 Mar 2004 (21 years ago)
Document Number: L04000023020
FEI/EIN Number 861100976

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

Address: 2015 N 28 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 2015 N 28 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN LAWRENCE J Managing Member 2015 N 28 AVE, HOLLYWOOD, FL, 33020
STORY JAMES Managing Member 5708 FLAMINGO DRIVE, CAPE CORAL, FL, 33904
SMITH JOANNE Managing Member 2616 Marston Road, Tallahassee, FL, 32308
STOUT RICHARD Managing Member 1353 AWATUKEE, HUDSON, WI, 54016
CHAMBERLAIN LAWRENCE J Agent 2015 N 28 AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 2015 N 28 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-03-05 2015 N 28 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2013-03-05 CHAMBERLAIN, LAWRENCE J -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 2015 N 28 AVE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State