Entity Name: | SEM FIM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Oct 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Jan 2011 (14 years ago) |
Document Number: | L10000112876 |
FEI/EIN Number | 274654503 |
Mail Address: | 12382 Honeysuckle Road, Fort Myers, FL, 33966, US |
Address: | 12382 Honeysuckle Road, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG JOSE A | Agent | 12382 Honeysuckle Road, Fort Myers, FL, 33966 |
Name | Role | Address |
---|---|---|
Ruiz Chang Ana MVP | Manager | 12382 Honeysuckle Road, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 12382 Honeysuckle Road, FORT MYERS, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 12382 Honeysuckle Road, FORT MYERS, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 12382 Honeysuckle Road, Fort Myers, FL 33966 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | CHANG, JOSE A | No data |
LC NAME CHANGE | 2011-01-24 | SEM FIM, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-08-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State