Search icon

SERENITY APARTMENTS AT THE PARK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SERENITY APARTMENTS AT THE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY APARTMENTS AT THE PARK, 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: 31 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L15000148904
FEI/EIN Number 47-5001369

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

Address: 507 N NEW YORK AVE, STE 300, WINTER PARK, FL, 32789, US
Mail Address: 507 N NEW YORK AVE, STE 300, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERENITY APARTMENTS AT THE PARK, LLC, ALABAMA 000-344-276 ALABAMA

Key Officers & Management

Name Role Address
ELEVATION REAL PROPERTY FUND V, LLC Manager -
HEATON STUART A Agent 507 N NEW YORK AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 507 N NEW YORK AVE, STE 300, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-29 507 N NEW YORK AVE, STE 300, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 507 N NEW YORK AVE, STE 300, WINTER PARK, FL 32789 -
LC AMENDMENT 2017-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
LC Amendment 2017-08-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State