Search icon

SERBIS, LLC - Florida Company Profile

Company Details

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

SERBIS, 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000006008
FEI/EIN Number 264094171

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

Address: 9623 Ware Cir, Tampa, FL, 33619, US
Mail Address: PO BOX 6464, Brandon, FL, 33508, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DAYMAN T Chief Executive Officer 9623 Ware Cir, Tampa, FL, 33619
BAKER Dayman T Agent 9623 Ware Cir, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900276 THE SERVICE SHIELD EXPIRED 2009-01-27 2014-12-31 - 10773 BANFIELD DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 9623 Ware Cir, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-05-01 9623 Ware Cir, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 9623 Ware Cir, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2013-08-06 BAKER, Dayman T -
LC NAME CHANGE 2012-09-19 SERBIS, LLC -

Documents

Name Date
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2013-04-30
LC Name Change 2012-09-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State