Search icon

SERENITY CIRCLE, LLC - Florida Company Profile

Company Details

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

SERENITY CIRCLE, 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: 25 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000111165
FEI/EIN Number APPLIED FOR

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

Address: 12454 Stoneway Ct, Davie, FL, 33330, US
Mail Address: 12454 Stoneway Ct, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zagaro Michael Manager 12454 Stoneway Ct, Davie, FL, 33330
Zagaro Michael Agent 12454 Stoneway Ct, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 12454 Stoneway Ct, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 12454 Stoneway Ct, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-05-09 12454 Stoneway Ct, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-05-09 Zagaro, Michael -
REINSTATEMENT 2018-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-12-23
AMENDED ANNUAL REPORT 2018-09-12
AMENDED ANNUAL REPORT 2018-07-30
AMENDED ANNUAL REPORT 2018-07-09
REINSTATEMENT 2018-01-04
AMENDED ANNUAL REPORT 2016-12-06
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State