Search icon

SERENITY SUPPLIES LLC - Florida Company Profile

Company Details

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

SERENITY SUPPLIES 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: 12 Jun 2019 (6 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: L19000155693
Address: 1420 WEST 26TH CT, WEST PALM BEACH, FL, 33404, UN
Mail Address: 1420 WEST 26TH CT, WEST PALM BEACH, FL, 33404, UN
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871132480 2019-12-30 2019-12-30 1420 W 26TH CT, RIVIERA BEACH, FL, 334044123, US 1420 W 26TH CT, RIVIERA BEACH, FL, 334044123, US

Contacts

Phone +1 561-601-7773

Authorized person

Name SIMONE JACKSON
Role CO-OWNER
Phone 5616017773

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes
Taxonomy Code 332U00000X - Home Delivered Meals
Is Primary No

Key Officers & Management

Name Role Address
JACKSON SIMONE Authorized Representative 1420 WEST 26TH CT, WEST PALM BEACH, FL, 33404
KING YOLANDA Authorized Representative 1420 WEST 26TH CT, WEST PALM BEACH, FL, 33404
JACKSON ROGER Authorized Representative 1420 WEST 26TH CT, WEST PALM BEACH, FL, 33404
CARSON INEZ Agent 1420 WEST 26TH CT, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Florida Limited Liability 2019-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State