Search icon

SERENITY DME, LLC. - Florida Company Profile

Company Details

Entity Name: SERENITY DME, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY DME, 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 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000047789
FEI/EIN Number 82-4552219

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

Address: 111 N 2ND STREET, STE 101, FORT PIERCE, FL, 34950, US
Mail Address: 111 N 2ND STREET, STE 101, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962903666 2018-02-27 2019-04-29 500 NE SPANISH RIVER BLVD STE 202, BOCA RATON, FL, 334314568, US 111 N 2ND ST STE 101, FORT PIERCE, FL, 34950, US

Contacts

Phone +1 772-466-4818

Authorized person

Name KRISTA LEE BROCK
Role OWNER
Phone 9547025783

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
BROCK KRISTA L Manager 8451 SANDY BEACH ST, TAMPA, FL, 33634
BROCK KRISTA Authorized Member 8451 SANDY BEACH ST, TAMPA, FL, 33634
SEYMOUR PAM Agent 111 N 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-04-26 - -
LC DISSOCIATION MEM 2019-04-22 - -
LC AMENDMENT 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2018-10-15 111 N 2ND STREET, STE 101, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
LC Amendment 2019-04-26
ANNUAL REPORT 2019-04-24
CORLCDSMEM 2019-04-22
LC Amendment 2018-10-15
Florida Limited Liability 2018-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State