Search icon

SERER INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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