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. |
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 |
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 |
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 |
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 | - |
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 |
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