Entity Name: | SERENDIPITY ON THE SHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENDIPITY ON THE SHORE, 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: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000000128 |
Address: | 8573 109th WAY NORTH, SEMINOLE, FL, 33772, US |
Mail Address: | 8573 109th WAY NORTH, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGGS DIANA G | Managing Member | 8573 109th WAY NORTH, SEMINOLE, FL, 33772 |
DENTONS COHEN & GRIGSBY P.C., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 8573 109th WAY NORTH, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | MERCATO - SUITE 6200, 9110 STRADA PLACE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 8573 109th WAY NORTH, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-23 | DENTONS COHEN & GRIGSBY P.C., INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State