Search icon

SERENDIPITY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SERENDIPITY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENDIPITY ENTERPRISES, 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: 06 Sep 2013 (12 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L13000126351
FEI/EIN Number 90-1015463

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

Mail Address: PO BOX 4794, Seaside, FL, 32459, US
Address: 4965 E Co Rd 30A, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARD DEBORAH L Managing Member PO BOX 4794, Seaside, FL, 32459
HEARD Deborah L Agent 4965 E Co Rd 30A, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103326 SERENDIPITY EXPIRED 2013-10-19 2018-12-31 - 3723 EAST CO RD 30A, #9, SEAGROVE BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 HEARD, Deborah L -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4965 E Co Rd 30A, Ste A, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 4965 E Co Rd 30A, Ste A, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-04-30 4965 E Co Rd 30A, Ste A, Santa Rosa Beach, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000480471 TERMINATED 1000000671207 WALTON 2015-04-06 2025-04-17 $ 738.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000195574 TERMINATED 1000000652135 WALTON 2015-01-26 2035-02-05 $ 1,617.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-06

Date of last update: 01 May 2025

Sources: Florida Department of State