Search icon

SERENATA BEACH CLUB, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERENATA BEACH CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L99000002920
FEI/EIN Number 593578839
Address: 3175 S PONTE VEDRA BLVD, Ponte Vedra Beach, FL, 32082, US
Mail Address: 3175 S Ponte Vedra Blvd, Ponte Vedra, FL, 32082, US
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
Borack Law Group Agent 605 East Club Circle, Longwood, FL, 32779

Unique Entity ID

CAGE Code:
6C7Y2
UEI Expiration Date:
2015-03-28

Business Information

Activation Date:
2014-03-28
Initial Registration Date:
2011-04-07

Commercial and government entity program

CAGE number:
6C7Y2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03

Contact Information

POC:
DANNY EDWARDS

Form 5500 Series

Employer Identification Number (EIN):
593578839
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
CHANGE OF MAILING ADDRESS 2023-10-12 3175 S PONTE VEDRA BLVD, Ponte Vedra Beach, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 3175 S PONTE VEDRA BLVD, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 605 East Club Circle, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-05-02 Borack Law Group -
LC AMENDMENT 2020-10-13 - -
LC AMENDED AND RESTATED ARTICLES 2013-10-15 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-03-23 SERENATA BEACH CLUB, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000468668 ACTIVE 1000001003610 ST JOHNS 2024-07-18 2044-07-24 $ 154,707.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000578169 ACTIVE 552024CA000566A000MX ST. JOHNS COUNTY CIRCUIT COURT 2024-01-11 2029-09-09 $402,330.42 RAVEN RESOURCES, CORP., 5960 BERKSHIRE LANE, SIXTH FLOOR, DALLAS, TEXAS 75225

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-12
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-09-23
LC Amendment 2020-10-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$400,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$403,411.11
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $400,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State