Search icon

SERENITY CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SERENITY CAPITAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Nov 2017 (7 years ago)
Date of dissolution: 20 Aug 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Aug 2023 (2 years ago)
Document Number: M17000009492
FEI/EIN Number 823264818

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

Address: 4101 S HOSPITAL DRIVE, FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILKERSON DORIAN Dr. Manager 4101 S HOSPITAL DRIVE, FT LAUDERDALE, FL, 33317
WILKERSON SHAREZA J Agent 4101 S HOSPITAL DRIVE, FT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125163 BEST U BESTIE ACTIVE 2020-09-25 2025-12-31 - 4101 HOSPITAL DRIVE, PLANTATION, FL, 33317
G17000123832 THE BEST U NOW EXPIRED 2017-11-09 2022-12-31 - 2665 EXECUTIVE PARK, UNIT 1, WESTON, FL, 33331
G18000030302 THE BEST U NOW EXPIRED 2016-03-05 2021-12-31 - 2665 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 4101 S HOSPITAL DRIVE, SUITE 8, FT LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 4101 S HOSPITAL DRIVE, SUITE 8, FT LAUDERDALE, FL 33317 -

Documents

Name Date
WITHDRAWAL 2023-08-20
Reg. Agent Resignation 2023-05-23
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021649103 2021-06-15 0455 PPS 4101 S Hospital Dr, Plantation, FL, 33317-2857
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171817
Loan Approval Amount (current) 171817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 532784
Servicing Lender Name People Trust
Servicing Lender Address 5300 West 65th Street, Little Rock, AR, 72209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2857
Project Congressional District FL-20
Number of Employees 25
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 532784
Originating Lender Name People Trust
Originating Lender Address Little Rock, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 174349.2
Forgiveness Paid Date 2023-04-13
4204727401 2020-05-08 0455 PPP 2665 Executive Park Drive, FORT LAUDERDALE, FL, 33331
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 12
NAICS code 621493
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State