Search icon

SERO SED SERIO LLC - Florida Company Profile

Company Details

Entity Name: SERO SED SERIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERO SED SERIO 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: 20 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L17000238910
FEI/EIN Number 82-3753127

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

Address: 413 Cleveland St, CLEARWATER, FL, 33755, US
Mail Address: 413 Cleveland St, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR AUSTIN M Manager 214 N Highland Ave, CLEARWATER, FL, 33755
Kerr Angelica J Manager 214 North Highland Avenue, Clearwater, FL, 33755
Kerr Austin M Agent 413 Cleveland St, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093949 HUMANAGEMENT ACTIVE 2022-08-09 2027-12-31 - 413 CLEVELAND ST, CLEARWATER, FL, 33755
G21000078792 KERR CE ACTIVE 2021-06-12 2026-12-31 - 413 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 413 Cleveland St, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-10-05 413 Cleveland St, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2020-10-05 Kerr, Austin M -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 413 Cleveland St, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-05
Florida Limited Liability 2017-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State