Search icon

SERENE HOME CARE OF CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: SERENE HOME CARE OF CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENE HOME CARE OF CLEARWATER, 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000157007
FEI/EIN Number 81-3663888

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

Address: 3000 GULF TO BAY BLVD., SUITE 216, CLEARWATER, FL, 33759, US
Mail Address: 3802 EHRLICH RD., SUITE 309-A, TAMPA, FL, 33624, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962959916 2016-09-07 2017-01-05 3802 EHRLICH RD, STE. 309-A, TAMPA, FL, 336242378, US 3000 GULF TO BAY BLVD, SUITE 216, CLEARWATER, FL, 337594321, US

Contacts

Phone +1 813-374-0268
Fax 8132526941

Authorized person

Name JENNY SEGARRA
Role MANAGER
Phone 8132100982

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Patel Jignasha Auth 1539 W Cass St., Tampa, FL, 33606
Desai Veemal Auth 1539 W Cass St, Tampa, FL, 33606
Desai Dhiraj Auth 61 CAMBRIDGE ST, Burlington, MA, 01803
PATEL JIGNASHA Agent 3802 EHRLICH RD., TAMPA, FL, 33624
SERENE HELPING HANDS, LLC Mbr -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-07 - -
LC AMENDED AND RESTATED ARTICLES 2019-01-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 PATEL, JIGNASHA -
CHANGE OF PRINCIPAL ADDRESS 2017-05-16 3000 GULF TO BAY BLVD., SUITE 216, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2017-05-16 3000 GULF TO BAY BLVD., SUITE 216, CLEARWATER, FL 33759 -

Documents

Name Date
DEBIT MEMO# 037094-B 2019-06-18
ANNUAL REPORT 2019-02-08
LC Amendment 2019-02-07
LC Amended and Restated Art 2019-01-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-05-16
Florida Limited Liability 2016-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State