Search icon

SERETTA CONSTRUCTION TEXAS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SERETTA CONSTRUCTION TEXAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERETTA CONSTRUCTION TEXAS, 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 07 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L09000076518
FEI/EIN Number 270712704

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

Address: 3719 AXEL LANE, AUSTIN, TX, 78721, US
Mail Address: 2604 CLARK STREET, APOPKA, FL, 32703
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERETTA CONSTRUCTION TEXAS, LLC, ALABAMA 000-857-367 ALABAMA

Key Officers & Management

Name Role Address
MCPHERSON ANDREW S Managing Member 2604 CLARK STREET, APOPKA, FL, 32703
MCPHERSON ANDREW S Agent 2604 CLARK STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 3719 AXEL LANE, AUSTIN, TX 78721 -
REGISTERED AGENT NAME CHANGED 2010-01-19 MCPHERSON, ANDREW S -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 2604 CLARK STREET, APOPKA, FL 32703 -
LC AMENDED AND RESTATED ARTICLES 2009-12-07 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2009-12-07 SERETTA CONSTRUCTION TEXAS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-07
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State