Search icon

SERENITY CHOICE PLACE, LLC. - Florida Company Profile

Company Details

Entity Name: SERENITY CHOICE PLACE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY CHOICE PLACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: L15000053282
FEI/EIN Number 32-0458889

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

Address: 5424 Lake Street, Tangerine, FL, 32777, US
Mail Address: 5424 Lake Street, Tangerine, FL, 32777, US
ZIP code: 32777
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467835900 2015-07-01 2018-03-17 721 BALMORAL CIRCLE, LEESBURG, FL, 34748, US 721 BALMORAL CIRCLE, LEESBURG, FL, 34748, US

Contacts

Phone +1 321-396-2427

Authorized person

Name PEBBLES CARSON
Role OWNER/ MANAGER
Phone 3213962427

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 253J00000X - Foster Care Agency
Is Primary No
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CARSON PEBBLES Owner 5424 Lake Street, Tangerine, FL, 32777
CARSON PEBBLES Agent 5424 Lake Street, Tangerine, FL, 32777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5424 Lake Street, Unit 93, Tangerine, FL 32777 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5424 Lake Street, Unit 93, Tangerine, FL 32777 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5424 Lake Street, Unit 93, Tangerine, FL 32777 -
REGISTERED AGENT NAME CHANGED 2022-04-13 CARSON, PEBBLES -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499814 TERMINATED 1000000967392 LAKE 2023-10-12 2033-10-18 $ 970.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-10
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713747806 2020-06-06 0491 PPP 1501 Griffin Road, Leesburg, FL, 34748
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5467.5
Loan Approval Amount (current) 5467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5531.29
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State