Search icon

SERENDIPITY CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: SERENDIPITY CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENDIPITY CHARTERS 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 14 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L14000167230
FEI/EIN Number 81-0886095

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

Address: 15 NE 3rd Street, Fort Lauderdale, FL, 33301, US
Mail Address: 15 NE 3rd Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMAR F GUERRA JOHANSSON PA Agent 15 NE 3rd Street, Fort Lauderdale, FL, 33301
Johansson Omar FESQUIRE Sole 15 NE 3rd Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 15 NE 3rd Street, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-05-18 15 NE 3rd Street, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 15 NE 3rd Street, Fort Lauderdale, FL 33301 -

Court Cases

Title Case Number Docket Date Status
OMAR F. GUERRA JOHANSSON VS JULIET E. JOHANSSON, et al. 4D2022-0250 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE17-001587

Parties

Name Omar F. Guerra Johansson
Role Appellant
Status Active
Representations Natalie L. Lopez
Name OMAR F. GUERRA JOHANSSON, P.A.
Role Appellee
Status Active
Name SERENDIPITY CHARTERS LLC
Role Appellee
Status Active
Name Limitless Yacht Engineering, LCC
Role Appellee
Status Active
Name Juliet E. Johansson
Role Appellee
Status Active
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-03-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 14, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-03-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-02-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AND RESPONSE
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-01-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 13, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 2, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
OMAR F. GUERRA JOHANSSON VS JULIET E. JOHANSSON, et al. 4D2021-3343 2021-11-24 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE17-001587

Parties

Name Omar F. Guerra Johansson
Role Appellant
Status Active
Representations Natalie L. Lopez
Name Juliet E. Johansson
Role Appellee
Status Active
Representations Rae E. Chorowski, Sheryl A. Moore, Christopher A. Grillo, Camille A. Coolidge
Name SERENDIPITY CHARTERS LLC
Role Appellee
Status Active
Name Limitless Yacht Engineering, LCC
Role Appellee
Status Active
Name OMAR F. GUERRA JOHANSSON, P.A.
Role Appellee
Status Active
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Juliet E. Johansson
Docket Date 2022-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juliet E. Johansson
Docket Date 2022-03-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-24
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant’s initial brief filed on February 22, 2022, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2022-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s January 12, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-01-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Omar F. Guerra Johansson
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Omar F. Guerra Johansson
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 2/02/22)
Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-01
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iii)a. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Omar F. Guerra Johansson
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OMAR F. GUERRA JOHANSSON VS JULIET E. JOHANSSON, et al. 4D2019-2612 2019-08-16 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE17-001587

Parties

Name Omar F. Guerra Johansson
Role Appellant
Status Active
Name OMAR F. GUERRA JOHANSSON, P.A.
Role Appellee
Status Active
Name SERENDIPITY CHARTERS LLC
Role Appellee
Status Active
Name Juliet E. Johansson
Role Appellee
Status Active
Representations Sheryl A. Moore
Name Limitless Yacht Engineering, LCC
Role Appellee
Status Active
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 17, 2020 motions for rehearing and reconsideration, and written opinion are denied.
Docket Date 2020-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND RECONSIDERATION
On Behalf Of Omar F. Guerra Johansson
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed April 13, 2020, this court's April 6, 2020 order to show cause is discharged.
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 709 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Omar F. Guerra Johansson
Docket Date 2020-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ **DISCHARGED**Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 6, 2020, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-04-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Omar F. Guerra Johansson
Docket Date 2020-03-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 11, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Omar F. Guerra Johansson
Docket Date 2020-03-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Juliet E. Johansson
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juliet E. Johansson
Docket Date 2019-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Omar F. Guerra Johansson
Docket Date 2019-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed December 9, 2019, this court's November 26, 2019 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Omar F. Guerra Johansson
Docket Date 2019-11-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/10/2019**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR STAY OF APPEAL TO BE LIFTED PURSUANT TO COMPLIANCE OF AUGUST 19, 2019 ORDER
On Behalf Of Omar F. Guerra Johansson
Docket Date 2019-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's September 5, 2019 “motion for stay of appeal to be lifted pursuant to compliance of August 19, 2019 order” is denied as moot. The stay is automatically lifted pursuant to this court’s August 19, 2019 order.
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal indicates that a motion for rehearing remains pending below. Therefore, it is ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Omar F. Guerra Johansson

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-14
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State