Entity Name: | 114 SERENATA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
114 SERENATA, 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: | 07 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Sep 2018 (6 years ago) |
Document Number: | L09000033619 |
FEI/EIN Number |
26-4694020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 |
Mail Address: | 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATANEL COHEN, MOISES | Agent | 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 |
COHEN, MOISES NATANEL | Manager | 1801 S. Ocean Drive, Unit 532 Hallandale beach, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000057664 | RONAIH | EXPIRED | 2015-06-10 | 2020-12-31 | - | 4630 S KIRKMAN RD #301, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-10 | NATANEL COHEN, MOISES | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 1801 S. Ocean Drive, Unit 532, Hallandale beach, FL 33009 | - |
LC AMENDMENT | 2018-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment | 2018-09-11 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State