Entity Name: | SERENDIPITY DESIGN STUDIOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENDIPITY DESIGN STUDIOS, 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. |
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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000100412 |
FEI/EIN Number |
030571537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 RIVERPLACE BLVD., 1103, JACKSONVILLE, FL, 32207 |
Mail Address: | 235 Cook Cove Road, Weaverville, NC, 28787, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES DAVID | Manager | 1431 RIVERPLACE BLVD. UNIT 1103, JACKSONVILLE, FL, 32207 |
LONCAR TOM D | Agent | 4850 WEST KENNEDY BLVD., TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08324900128 | SERENDIPITY BUSINESS ADVISORS | EXPIRED | 2008-11-17 | 2013-12-31 | - | 1431 RIVERPLACE BLVD., SUITE 1103, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 1431 RIVERPLACE BLVD., 1103, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 4850 WEST KENNEDY BLVD., SUITE 610, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1431 RIVERPLACE BLVD., 1103, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | LONCAR, TOM D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-26 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-29 |
Florida Limited Liabilites | 2005-10-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State