Entity Name: | SERENITY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY HOMES, 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: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 31 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2024 (9 months ago) |
Document Number: | L13000056272 |
FEI/EIN Number |
46-3085542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4751 Baywood Point Drive S, GULFPORT, FL, 33711, US |
Mail Address: | 4751 Baywood Point Drive S, GULFPORT, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIXON NORMA J | Managing Member | 6060 Shore Blvd S, GULFPORT, FL, 33707 |
SUTPHEN REBECCA M.D. | Managing Member | 4751 Baywood Point Drive S, GULFPORT, FL, 33711 |
KOVATCH ROSE | Managing Member | 917 54th St S, Gulfport, FL, 33707 |
NIXON NORMA J | Agent | 6060 Shore Blvd S, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 6060 Shore Blvd S, Apt 304, Gulfport, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 4751 Baywood Point Drive S, GULFPORT, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 4751 Baywood Point Drive S, GULFPORT, FL 33711 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-31 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State