Entity Name: | SERENITY FOOD MINISTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | L14000043851 |
FEI/EIN Number | 46-5200148 |
Mail Address: | 117 Orange Ave, Fort Pierce, FL, 34950, US |
Address: | 607-609 Orange Ave, FT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pope Gregory | Agent | 117 Orange Ave, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Gutierrez Gustavo | Manager | 117 Orange Ave, Fort Pierce, FL, 34950 |
Name | Role | Address |
---|---|---|
Bajaroff Daniel | Auth | 117 Orange Ave, Fort Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-02 | 607-609 Orange Ave, FT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | Pope, Gregory | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-15 | 607-609 Orange Ave, FT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-15 | 117 Orange Ave, Fort Pierce, FL 34950 | No data |
LC AMENDMENT | 2014-04-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State