Search icon

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

Company Details

Entity Name: SERENATA BEACH CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENATA BEACH CLUB, L.L.C. 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 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L99000002920
FEI/EIN Number 593578839

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

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
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State