Search icon

SERRANO CAPITAL, L.L.C.

Company Details

Entity Name: SERRANO CAPITAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000064568
FEI/EIN Number 20-5104823
Address: 3093 Caruso Ct, 40, ORLANDO, FL 32806
Mail Address: 3093 Caruso Ct, 40, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EFFRON, LOUIS R Agent 3093 Caruso Ct, 40, ORLANDO, FL 32806

Manager

Name Role Address
EFFRON, LOUIS R Manager 5013 EDGEWATER DRIVE, ORLANDO, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128838 BLUWORLD HOMELEMENTS EXPIRED 2019-12-05 2024-12-31 No data 3093 CARUSO COURT, 40, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3093 Caruso Ct, 40, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2017-05-01 3093 Caruso Ct, 40, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3093 Caruso Ct, 40, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2010-01-13 EFFRON, LOUIS R No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-13

Date of last update: 27 Jan 2025

Sources: Florida Department of State