Search icon

SERENDIPITY CUSTOM FRAMING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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