Search icon

SERENITY GARDEN VILLAS LLC - Florida Company Profile

Company Details

Entity Name: SERENITY GARDEN VILLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY GARDEN VILLAS 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: 07 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L11000090304
FEI/EIN Number 800758949

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

Address: 1301 NW 84TH AVENUE, SUITE 101, MIAMI, FL, 33126
Mail Address: 1301 NW 84TH AVENUE, SUITE 101, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN RICK S Managing Member 1301 NW 84TH AVENUE SUITE 101, MIAMI, FL, 33126
NIELSEN RICK S Agent 1301 NW 84TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 NIELSEN, RICK S -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 1301 NW 84TH AVENUE, SUITE 101, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-24 1301 NW 84TH AVENUE, SUITE 101, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-07-24 1301 NW 84TH AVENUE, SUITE 101, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-07-15
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State