Search icon

SERENITI ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: SERENITI ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITI ENTERPRISE 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: 24 Oct 2019 (6 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: L19000267107
FEI/EIN Number 84-3626702

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

Address: 4711 S himes avenue, 1715, Tampa, FL, 33611, US
Mail Address: 4711 S himes avenue, 1715, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
ABIMBOLA RIDWON Auth 4711 S himes avenue, 1715, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4711 S himes avenue, 1715, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-06-30 4711 S himes avenue, 1715, Tampa, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156596 ACTIVE 1000000948726 HILLSBOROU 2023-04-04 2043-04-12 $ 3,117.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Reg. Agent Resignation 2022-11-14
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State