Search icon

SERENITY SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SERENITY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2012
Business ALEI: 1091370
Business address: 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, United States
Mailing address: 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SHEPPARDJM@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJYFPZ2XLET3 2022-11-18 36 SCHOOLHOUSE XING, WETHERSFIELD, CT, 06109, 1331, USA 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, USA

Business Information

Division Name SERENITY SERVICES LLC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-09-01
Initial Registration Date 2021-08-20
Entity Start Date 2012-12-13
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 813990
Product and Service Codes R707

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON SHEPPARD
Address 36 SCHOOLHOUSE XING, WETHERSFIELD, CT, 06109, USA
Government Business
Title PRIMARY POC
Name JASON SHEPPARD
Address 36 SCHOOLHOUSE XING, WETHERSFIELD, CT, 06109, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
JASON M. SHEPPARD Officer 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, United States 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Residence address
JASON SHEPPARD Agent 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, United States 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, United States 36 SCHOOLHOUSE CROSSING, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012679904 2024-07-01 2024-07-01 Reinstatement Certificate of Reinstatement -
BF-0012477466 2023-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010816437 2023-10-02 - Annual Report Annual Report -
BF-0009840393 2023-10-02 - Annual Report Annual Report -
BF-0011954023 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008516848 2021-08-30 - Annual Report Annual Report 2020
0006694685 2019-12-11 2019-12-11 Change of Business Address Business Address Change -
0006539948 2019-04-23 - Annual Report Annual Report 2015
0006539952 2019-04-23 - Annual Report Annual Report 2017
0006539944 2019-04-23 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information