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. |
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 |
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 |
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 | - | - |
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