Search icon

SERBRAND MARBLE & GRANITE, LLC - Florida Company Profile

Company Details

Entity Name: SERBRAND MARBLE & GRANITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERBRAND MARBLE & GRANITE, 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: 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: 29 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L11000051093
FEI/EIN Number 611647693

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

Address: 11195 SW WYNDHAM WAY, PORT ST LUCIE, FL, 34987, US
Mail Address: 11195 SW WYNDHAM WAY, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS YENCY Y Manager 11195 SW WYNDHAM WAY, PORT ST LUCIE, FL, 34987
SUAREZ CARVAJAL NELSON A Auth 11195 SW WYNDHAM WAY, PORT ST LUCIE, FL, 34987
ARIAS YENCY Y Agent 11195 SW WYNDHAM WAY, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 11195 SW WYNDHAM WAY, PORT SAINT LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 11195 SW WYNDHAM WAY, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2018-04-12 11195 SW WYNDHAM WAY, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 ARIAS, YENCY YADYRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State