Search icon

SERENITY E INK, LLC

Company Details

Entity Name: SERENITY E INK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: L15000045047
FEI/EIN Number APPLIED FOR
Address: 476 Riverside Avenue, JACKSONVILLE, FL, 32202, US
Mail Address: 476 Riverside Avenue, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Pike John C Agent 476 Riverside Avenue, JACKSONVILLE, FL, 322024912

Authorized Member

Name Role Address
PIKE JOHN CChief F Authorized Member 476 Riverside Avenue, JACKSONVILLE, FL, 322024912
PIKE NANCY LExecuti Authorized Member 476 Riverside Avenue, JACKSONVILLE, FL, 322024912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124744 SERENTY E INK ACTIVE 2024-10-07 2029-12-31 No data 476 RIVERSIDE AVE, STE 1902, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 476 Riverside Avenue, Suite 1902, JACKSONVILLE, FL 32202-4912 No data
LC AMENDMENT 2022-11-28 No data No data
CHANGE OF MAILING ADDRESS 2022-11-28 476 Riverside Avenue, Suite 1902, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2022-11-28 Pike, John C. No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 476 Riverside Avenue, Suite 1902, JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-02
LC Amendment 2022-11-28
AMENDED ANNUAL REPORT 2022-10-21
REINSTATEMENT 2022-09-28
Florida Limited Liability 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State