Search icon

JAMES L. SERWAS, LLC - Florida Company Profile

Company Details

Entity Name: JAMES L. SERWAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES L. SERWAS, 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: 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L13000015493
FEI/EIN Number 46-1965369

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

Address: 4119 Sun N Lake Blvd, SEBRING, FL, 33872, US
Mail Address: 4119 Sun N Lake Blvd, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERWAS JAMES L Manager 4139 Sun N Lake Blvd, SEBRING, FL, 33872
SERWAS JAMES L Agent 4119 Sun N Lake Blvd, SEBRING, FL, 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011159 SUN 'N LAKE REALTY EXPIRED 2013-02-01 2018-12-31 - 5935 US HWY 27 SUITE 106, SEVRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 4119 Sun N Lake Blvd, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 2023-02-01 4119 Sun N Lake Blvd, SEBRING, FL 33872 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 4119 Sun N Lake Blvd, SEBRING, FL 33872 -
LC STMNT OF RA/RO CHG 2018-03-09 - -
REGISTERED AGENT NAME CHANGED 2018-03-09 SERWAS, JAMES L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-23
CORLCRACHG 2018-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State