Search icon

SERENITY APARTMENTS AT MOBILE, LLC - Florida Company Profile

Headquarter

Company Details

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

SERENITY APARTMENTS AT MOBILE, 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L15000190040
FEI/EIN Number 47-5580670

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

Address: 201 E. Pine Street, Suite 200, Orlando, FL, 32801, US
Mail Address: 201 E. Pine Street, Suite 200, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERENITY APARTMENTS AT MOBILE, LLC, ALABAMA 000-348-512 ALABAMA

Key Officers & Management

Name Role Address
ELEVATION REAL PROPERTY FUND V, LLC Manager -
KING MICHAEL H Manager 201 E. Pine Street, Orlando, FL, 32801
HEATON STUART A Manager 201 E. Pine Street, Orlando, FL, 32801
HEATON STUART A Agent 201 E. Pine Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 201 E. Pine Street, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-04-29 201 E. Pine Street, Suite 200, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 201 E. Pine Street, Suite 200, Orlando, FL 32801 -
LC AMENDMENT 2017-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 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
Florida Limited Liability 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State