Search icon

SERENITY CREATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BRADFORD CARY Manager 3820 Cortez Drive, TAMPA, FL, 33614
BRADFORD CARY Agent 3820 Cortez Drive, TAMPA, FL, 33614

Fictitious Names

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

Events

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 -

Documents

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