Entity Name: | SERENITY HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY HOUSE, 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: |
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 Apr 2011 (14 years ago) |
Date of dissolution: | 15 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | L11000048715 |
FEI/EIN Number |
451990254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 378 Northlake Blvd, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 378 Northlake Blvd, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDIA JARED J | Manager | 378 Northlake Blvd, NORTH PALM BEACH, FL, 33408 |
ANDIA JARED J | Agent | 378 Northlake Blvd, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 378 Northlake Blvd, #415, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 378 Northlake Blvd, #415, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 378 Northlake Blvd, #415, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-21 | ANDIA, JARED J | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-08-31 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-10-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-24 |
LC Amendment | 2011-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State