Search icon

THE VINCENT SERRANO DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE VINCENT SERRANO DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VINCENT SERRANO DEVELOPMENT GROUP, 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: 26 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000187274
FEI/EIN Number 47-2376057

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

Address: 12619 Nicole Ln., TAMPA, FL, 33625, US
Mail Address: 7237 Bellingham Oaks Blvd., TAMPA, FL, 33634, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO VINCENT Managing Member 12619 Nicole Ln., TAMPA, FL, 33625
SERRANO VINCENT Agent 12619 Nicole Ln., TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123833 BUILDING SUPPLY GROUP EXPIRED 2014-12-10 2019-12-31 - 8439 SANDSTONE LAKE DR. UNIT 101, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12619 Nicole Ln., TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2021-04-30 12619 Nicole Ln., TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 12619 Nicole Ln., TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2014-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State