Entity Name: | SERENDIPITY CUSTOM FRAMING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENDIPITY CUSTOM FRAMING 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: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 01 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | L06000033284 |
FEI/EIN Number |
204599946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7828 PINE ISLAND WAY, WEST PALM BEACH, FL, 33411 |
Mail Address: | 7828 PINE ISLAND WAY, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JOYCE | Manager | 7828 PINE ISLAND WAY, WEST PALM BEACH, FL, 33411 |
COHEN JOEL | Manager | 7828 PINE ISLAND WAY, WEST PALM BEACH, FL, 33411 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09104900052 | FOTOGRAPHICIMAGES | EXPIRED | 2009-04-14 | 2014-12-31 | - | 7828 PINE ISLAND WAY, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-30 | BUSINESS FILINGS INCORPORATED | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State