Entity Name: | SERER INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERER INTERNATIONAL 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. |
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 May 2015 (10 years ago) |
Date of dissolution: | 05 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2021 (4 years ago) |
Document Number: | L15000094804 |
FEI/EIN Number |
47-4157706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 Novi Path, Kissimmee, FL, 34747, US |
Mail Address: | 7978 Lake Wilson Rd., C/O Benita Coriano, Davenport, FL, 33896, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEEVES HOLIDAY HOMES, LLC | Agent | - |
BRAZ MARCELO G. | Manager | 431 Novi Path, Kissimmee, FL, 34747 |
BRAZ GISLAINE J. | Manager | 431 Novi Path, Kissimmee, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-05 | - | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 7978 Lake Wilson Rd., C/O Benita Coriano, Davenport, FL 33896 | - |
REINSTATEMENT | 2019-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 431 Novi Path, Kissimmee, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-23 | Jeeves Holiday Homes | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 431 Novi Path, Kissimmee, FL 34747 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-05 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2019-01-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
Florida Limited Liability | 2015-05-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State