Search icon

SEREDA HEALTH LLC - Florida Company Profile

Company Details

Entity Name: SEREDA HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEREDA HEALTH 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: 15 May 2017 (8 years ago)
Date of dissolution: 20 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2022 (3 years ago)
Document Number: L17000106660
FEI/EIN Number 82-1568314

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

Address: 799 38th Ave NE, ST. PETERSBURG, FL, 33704, US
Mail Address: 799 38th Ave NE, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEREDA ROMAN Y Manager 799 38th Ave NE, ST. PETERSBURG, FL, 33704
SEREDA JESSIE B Manager 799 38th Ave NE, ST. PETERSBURG, FL, 33704
SEREDA ROMAN Y Agent 799 38th Ave NE, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 799 38th Ave NE, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2019-01-30 799 38th Ave NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 799 38th Ave NE, ST. PETERSBURG, FL 33704 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9406958310 2021-01-30 0455 PPS 799 38th Ave NE, St Petersburg, FL, 33704-1631
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33704-1631
Project Congressional District FL-14
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15090
Forgiveness Paid Date 2021-09-09
9334497100 2020-04-15 0455 PPP 799 38th avenue ne, SAINT PETERSBURG, FL, 33704
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15153.29
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State