Search icon

SERENITY BEACH RENTALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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