Search icon

A SERENITY PLACE, LLC

Company Details

Entity Name: A SERENITY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: L13000007080
FEI/EIN Number 461769915
Address: 305 Main Street, Suite A, Auburndale, FL, 33823, US
Mail Address: PO BOX 1903, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Stutz SERENA C Agent 305 Main Street, Auburndale, FL, 33823

Manager

Name Role Address
Stutz Serena C Manager PO BOX 1903, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014838 A SERENITY PLACE ACTIVE 2021-01-30 2026-12-31 No data PO BOX 1903, AUBURNDALE, FL, 33823
G13000006618 A SERENITY PLACE LLC EXPIRED 2013-01-18 2018-12-31 No data PO BOX 2235, WINTER HAVEN, FL, 33883

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 305 Main Street, Suite A, Auburndale, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 305 Main Street, Suite A, Auburndale, FL 33823 No data
REINSTATEMENT 2020-10-04 No data No data
CHANGE OF MAILING ADDRESS 2020-10-04 305 Main Street, Suite A, Auburndale, FL 33823 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-14 Stutz, SERENA C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000707824 TERMINATED 1000000677718 POLK 2015-06-17 2025-06-25 $ 1,764.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State