Search icon

SERRI LMP CORP

Company Details

Entity Name: SERRI LMP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000076424
FEI/EIN Number 263203653
Address: 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896, US
Mail Address: 8297 champions gate blvd, unit 200, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HEXAGON INTERNATIONAL, INC. Agent

President

Name Role Address
SERRI SYLVAIN President 5168 Conroy Road, Orlando, FL, 328113778

Vice President

Name Role Address
SERRI NICOLAS Vice President 5168 Conroy Road, Orlando, FL, 328113778

Secretary

Name Role Address
SERRI SOLINE Secretary 5168 Conroy Road, Orlando, FL, 328113778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 1505 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8297 champions gate blvd, unit 200 FCG, CHAMPIONS GATE, FL 33896 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000460898 TERMINATED 1000000599986 OSCEOLA 2014-03-26 2034-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000864935 ACTIVE 1000000493608 OSCEOLA 2013-04-17 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001043739 ACTIVE 1000000427140 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State