Entity Name: | SERRANO CAPITAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERRANO CAPITAL, L.L.C. 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: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000064568 |
FEI/EIN Number |
205104823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3093 Caruso Ct, ORLANDO, FL, 32806, US |
Mail Address: | 3093 Caruso Ct, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFFRON LOUIS R | Manager | 5013 EDGEWATER DRIVE, ORLANDO, FL, 32810 |
EFFRON LOUIS R | Agent | 3093 Caruso Ct, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128838 | BLUWORLD HOMELEMENTS | EXPIRED | 2019-12-05 | 2024-12-31 | - | 3093 CARUSO COURT, 40, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 3093 Caruso Ct, 40, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 3093 Caruso Ct, 40, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 3093 Caruso Ct, 40, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-13 | EFFRON, LOUIS R | - |
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: 03 Apr 2025
Sources: Florida Department of State