SERENITY HOUSE DETOX, LLC - Florida Company Profile

Entity Name: | SERENITY HOUSE DETOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2012 (14 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 |
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 Aug 2025
Sources: Florida Department of State