Search icon

SEMPER AD MELIORA LLC - Florida Company Profile

Company Details

Entity Name: SEMPER AD MELIORA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMPER AD MELIORA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L08000117483
FEI/EIN Number 263988951

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

Mail Address: 404 Northern Boulevard, Great Neck, NY, 11021, US
Address: 180 NE 6TH AVENUE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
7912 SANOMA 204 LLC Agent -
FAIELLA LOUIS S Manager 3086 SUSAN ROAD, BELLMORE, NY, 11710
KAPLAN MARC Manager 2956 WILSON AVENUE, WANTAGH, NY, 11793
KAPLAN RUSSELL Managing Member 3136 LYDIA LANE, BELLMORE, NY, 11710
SAMPINO ANTHONY Manager 55 WEST LANE, BAY SHORE, NY, 11706
Vullo John Dr. Manager 35 Garner Lane, Bay Shore, NY, 11706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 180 NE 6TH AVENUE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2020-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 7912 SANOMA 204 LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 7912 SANOMA SPRING CIRCLE, SUITE 204, BOYNTON BEACH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State