Search icon

SERENITY HOMES & INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SERENITY HOMES & INVESTMENTS, 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 06 Mar 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2009 (16 years ago)
Document Number: L05000032401
FEI/EIN Number 202874669

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

Address: 8815 CONROY WINDERMERE RD, STE 366, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD, STE 366, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARK D Managing Member 7932 W. SAND LAKE ROAD, ORLANDO, FL, 32819
SERRANO ANTHONY Managing Member 7932 W. SAND LAKE ROAD, ORLANDO, FL, 32819
PENROD SHANE Managing Member 7932 W. SAND LAKE ROAD, ORLANDO, FL, 32819
GOLDBERG MARK Agent 7932 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 8815 CONROY WINDERMERE RD, STE 366, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2008-05-28 8815 CONROY WINDERMERE RD, STE 366, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2006-11-02 GOLDBERG, MARK -
REGISTERED AGENT ADDRESS CHANGED 2006-11-02 7932 W. SAND LAKE ROAD, # 106, ORLANDO, FL 32819 -
LC AMENDMENT 2006-08-28 - -

Documents

Name Date
LC Voluntary Dissolution 2009-03-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
Reg. Agent Change 2006-11-02
LC Amendment 2006-08-28
ANNUAL REPORT 2006-04-28
Florida Limited Liability 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State