Entity Name: | SERENITY CREATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY CREATIONS, 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: |
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: | 27 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L13000121462 |
FEI/EIN Number |
46-3532312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13017 LORNA PL, TAMPA, FL, 33618, US |
Mail Address: | 4522 W VILLAGE DR #1425, TAMPA, FL, 33624, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD CARY | Manager | 3820 Cortez Drive, TAMPA, FL, 33614 |
BRADFORD CARY | Agent | 3820 Cortez Drive, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000065990 | TICKLED GALAXY | ACTIVE | 2023-05-28 | 2028-12-31 | - | 3820 CORTEZ DR, APT B, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 13017 LORNA PL, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 13017 LORNA PL, TAMPA, FL 33618 | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | BRADFORD, CARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 3820 Cortez Drive, Unit B, TAMPA, FL 33614 | - |
LC NAME CHANGE | 2015-07-29 | SERENITY CREATIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-19 |
LC Name Change | 2015-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State