Entity Name: | SEMREV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEMREV, LLC 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. |
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: | 25 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000080891 |
FEI/EIN Number |
263238271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 shady oaks circle, lake mary, FL, 32746, US |
Mail Address: | 246 shady oaks circle, lake mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mccarty art E | Managing Member | 246 shady oaks circle, lake mary, FL, 32746 |
MCCARTY ART E | Agent | 246 shady oaks circle, lake mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102693 | PERSONALIZED GIFTS HUB | EXPIRED | 2019-09-18 | 2024-12-31 | - | 246 SHADY OAKS CIRCLE, LAKE MARY, FL, 32746 |
G09000182270 | IMARKETINGTACTICS.COM | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1600 POLK WAY, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 246 shady oaks circle, lake mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 246 shady oaks circle, lake mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 246 shady oaks circle, lake mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-06-16 |
ANNUAL REPORT | 2010-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State