Entity Name: | BLESSED CLUB AT SERENITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLESSED CLUB AT SERENITY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Dec 2016 (8 years ago) |
Document Number: | L07000061599 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17532 Hidden Forest Dr, Clermont, FL, 34714, US |
Mail Address: | 17532 Hidden Forest Dr, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDONEZ MARIHER C | Managing Member | 17532 Hidden Forest Dr, Clermont, FL, 34714 |
ORDONEZ MARIHER C | Agent | 2212 Soaring Eagle Place, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 17532 Hidden Forest Dr, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 17532 Hidden Forest Dr, Clermont, FL 34714 | - |
LC NAME CHANGE | 2016-12-15 | BLESSED CLUB AT SERENITY, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 2212 Soaring Eagle Place, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | ORDONEZ, MARIHER C | - |
REINSTATEMENT | 2013-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
LC Name Change | 2016-12-15 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State