Entity Name: | SERENITY HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Dec 2024 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2024 (a month ago) |
Document Number: | M09000005011 |
FEI/EIN Number | 264243846 |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Harrison John | Chief Financial Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Name | Role | Address |
---|---|---|
Doyle Maria | Gene | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2014-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-27 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State