Search icon

SERRA HOLDINGS LLC - Florida Company Profile

Company Details

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

SERRA HOLDINGS 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: 20 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L05000071289
FEI/EIN Number 030565980

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

Address: 700 Island Way APT 804, Clearwater, FL, 33767-1835, US
Mail Address: 700 Island Way APT 804, Clearwater, FL, 33767-1835, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA RYAN J Manager 700 Island Way APT 804, Clearwater, FL, 337671835
Serra Ryan J Agent 700 Island Way APT 804, Clearwater, FL, 337671835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009617 SERRA HOLDINGS LLC EXPIRED 2019-01-18 2024-12-31 - 700 ISLAND WAY, APT 804, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 700 Island Way APT 804, Clearwater, FL 33767-1835 -
REINSTATEMENT 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 700 Island Way APT 804, Clearwater, FL 33767-1835 -
CHANGE OF MAILING ADDRESS 2023-03-29 700 Island Way APT 804, Clearwater, FL 33767-1835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-16 Serra, Ryan John -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-05-15
AMENDED ANNUAL REPORT 2015-05-16
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State