Search icon

SERENITY APARTMENTS AT COLUMBIA, LLC - Florida Company Profile

Company Details

Entity Name: SERENITY APARTMENTS AT COLUMBIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY APARTMENTS AT COLUMBIA, 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: 29 Aug 2014 (11 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L14000136125
FEI/EIN Number 47-1750646

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

Address: 201 E. Pine Street, Suite 200, Orlando, FL, 32801, US
Mail Address: 201 E. Pine Street, Suite 200, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON STUART A Agent 201 E. Pine Street, Orlando, FL, 32801
ELEVATION REAL PROPERTY FUND V, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106087 SERENITY APARTMENTS AT THREE RIVERS EXPIRED 2014-10-20 2019-12-31 - 507 N. NEW YORK AVENUE, SUITE 300, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REINSTATEMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 201 E. Pine Street, Suite 200, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 201 E. Pine Street, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-12-02 201 E. Pine Street, Suite 200, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-12-02 HEATON, STUART A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State