Search icon

SERAFINO IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: SERAFINO IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SERAFINO IMPORTS 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: 03 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2009 (16 years ago)
Document Number: L08000110720
FEI/EIN Number 26-3908141

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

Address: 213 E TALL OAKS CIRCLE, PALM BEACH GARDENS, FL 33410
Mail Address: 213 E TALL OAKS CIRCLE, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYBUS, K. BRIAN Agent 900 SE FEDERAL HWY, 309, STUART, FL 34994
KITHERON HOLDINGS, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150626 SERAFINO ACTIVE 2023-12-12 2028-12-31 - 6747 BELVEDERE RD 109, WEST PALM BEACH, US, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 213 E TALL OAKS CIRCLE, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-01-12 213 E TALL OAKS CIRCLE, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-01-12 PYBUS, K. BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 900 SE FEDERAL HWY, 309, STUART, FL 34994 -
LC AMENDMENT 2009-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State