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. |
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 |
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 |
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 | - |
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