Search icon

SERAPHIM PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: SERAPHIM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERAPHIM PARTNERS 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000018877
FEI/EIN Number 208473467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4521 PGA BLVD, SUIT # 185, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4521 PGA BLVD, SUIT # 185, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR-PEREZ NILDA Manager 4521 PGA BLVD. #185, PALM BEACH GARDENS, FL, 33418
MAYOR EDUARDO Manager 4521 PGA BLVD. #185, PALM BEACH GARDENS, FL, 33418
MAYOR EDUARDO Agent 4541 ARTESA WAY SOUTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-07-23 MAYOR, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 4541 ARTESA WAY SOUTH, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2012-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 4521 PGA BLVD, SUIT # 185, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-04-13 4521 PGA BLVD, SUIT # 185, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-07-23
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-03
Florida Limited Liability 2007-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State