Search icon

SERENE AQUARIUM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SERENE AQUARIUM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENE AQUARIUM SERVICES, 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: 22 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: L12000040088
FEI/EIN Number 454876269

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

Address: 5824 NW 54th circle, CORAL SPRINGS, FL, 33067, US
Mail Address: 5824 NW 54th circle, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORDE STEFON A Managing Member 5824 NW 54th circle, CORAL SPRINGS, FL, 33067
Forde Stefon A Agent 5824 NW 54th circle, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 5824 NW 54th circle, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-02-28 5824 NW 54th circle, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 5824 NW 54th circle, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Forde, Stefon Anthony -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176073 ACTIVE CACE-20-018717 17TH JUD CT BROWARD CTY FL 2023-04-06 2028-04-20 $87,030.31 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DELAWARE 19810
J23000150599 ACTIVE 1000000947868 BROWARD 2023-04-05 2033-04-12 $ 375.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000150581 ACTIVE 1000000947867 BROWARD 2023-04-05 2043-04-12 $ 1,137.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668217404 2020-05-12 0455 PPP 4700 Hiatus Road UNIT # 313, Sunrise, FL, 33351-7905
Loan Status Date 2022-08-03
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175743
Loan Approval Amount (current) 175743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sunrise, BROWARD, FL, 33351-7905
Project Congressional District FL-20
Number of Employees 15
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State