Entity Name: | SERENITY BEACH RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY BEACH RENTALS, 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: | 26 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2024 (4 months ago) |
Document Number: | L14000033067 |
FEI/EIN Number |
46-4935595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 399, Apalachicola, FL, 32329, US |
Address: | 161 Commerce Street, United States, Apalachicola, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
etchen steven | mgr | 433 cape san blas road, PORT ST. JOE, FL, 32456 |
Aguiar Natalie K | Agent | 161 Commerce Street, Apalachicola, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 161 Commerce Street, United States, Apalachicola, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2024-12-11 | 161 Commerce Street, United States, Apalachicola, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-11 | Aguiar, Natalie Kate | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 161 Commerce Street, United States, Apalachicola, FL 32320 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State