SERENITY HOUSE DETOX, LLC - Florida Company Profile

Entity Name: | SERENITY HOUSE DETOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY HOUSE DETOX, 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: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000019075 |
FEI/EIN Number |
45-4656050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10019 Reisterstown Road, Floor 3, Owings Mills, MD, 21117, US |
Mail Address: | PO Box 1475, Lakwood, NJ, 08701, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gold Mark | Managing Member | PO Box 121, Howell, NJ, 07731 |
Worthalter Moises D | Agent | 777 SE 20th Street, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000107528 | SERENITY HOUSE DETOX | EXPIRED | 2013-10-26 | 2018-12-31 | - | PO BOX 2070, HALLANDALE, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 10019 Reisterstown Road, Floor 3, Owings Mills, MD 21117 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 10019 Reisterstown Road, Floor 3, Owings Mills, MD 21117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 777 SE 20th Street, 150, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | Worthalter, Moises D | - |
LC AMENDMENT | 2012-03-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000102141 | ACTIVE | 19 27453 CC 05 | MIAMI DADE CO | 2020-01-31 | 2025-02-18 | $6053.44 | KAREN B. SCHAPIRA, PLLC, C/O MICHAEL W. SKOP, ESQ, 6808 GRIFFIN ROAD, #208, DAVIE, FLORIDA 33314 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-01 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State