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