Search icon

SERENDIPITY SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: SERENDIPITY SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENDIPITY SUPPLIES, 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: 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: 18 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L08000006515
FEI/EIN Number 261815076

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

Address: 522 SW 166TH TERRACE, WESTON, FL, 33326, US
Mail Address: 7531 SW 138TH ST, PALMETTO BAY, FL, 33158, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANTONIO Manager 522 SW 166TH TERRACE, WESTON, FL, 33326
SMITH ANTONIO Agent 522 SW 166TH TERRACE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024646 BIXA EXPIRED 2017-03-08 2022-12-31 - 1404 NW 23 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 522 SW 166TH TERRACE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2017-03-07 SMITH, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 522 SW 166TH TERRACE, WESTON, FL 33326 -
REINSTATEMENT 2012-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 522 SW 166TH TERRACE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State