Search icon

SEMPER FLY, LLC - Florida Company Profile

Company Details

Entity Name: SEMPER FLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMPER FLY, 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: 10 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L11000068250
FEI/EIN Number NOT APPLICABLE

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

Address: 550 31St Ave, VERO BEACH, FL, 32968, US
Mail Address: 550 31St Ave, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brian Bowers J Agent 550 31St Ave, VERO BEACH, FL, 32968
Bowers Brian J Manager 550 31St Ave, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 550 31St Ave, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 550 31St Ave, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-02-13 550 31St Ave, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Brian, Bowers John -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1355 40th Ave, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1355 40th Ave, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-04-16 1355 40th Ave, VERO BEACH, FL 32960 -
LC STMNT OF RA/RO CHG 2022-02-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
CORLCRACHG 2022-02-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State