Search icon

SEMBCO, LLC - Florida Company Profile

Company Details

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

SEMBCO, 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: 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000022753
FEI/EIN Number 59-1565200

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

Address: 8510 Whispering Oaks Way, West Palm Beach, FL, 33411, US
Mail Address: 8510 Whispering Oaks Way, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEASE WALLACE C Manager 3450 DR MARTIN LUTHER KING BLVD, RIVIERA BEACH, FL, 33404
SAMPERI CHRISTIE A Manager 3450 DR MARTIN LUTHER KING BLVD, RIVIERA BEACH, FL, 33404
SEASE WALLACE C Agent 8510 Whispering Oaks Way, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 8510 Whispering Oaks Way, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-02-29 8510 Whispering Oaks Way, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 8510 Whispering Oaks Way, West Palm Beach, FL 33411 -
CONVERSION 2012-02-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 466555. CONVERSION NUMBER 100000120271

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-02
Florida Limited Liability 2012-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13349378 0418800 1979-01-12 NORTH OLLVE & NARCISSUS AVE, West Palm Beach, FL, 33401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-12
Case Closed 1984-03-10
13349360 0418800 1978-12-18 NORTH OLIVE & NARCISSUS AVENUE, West Palm Beach, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-02-15
Nr Instances 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1979-02-15
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Contest Date 1979-02-15
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260752 J
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-02-15
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-02-15
Nr Instances 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260701 A03
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1979-02-15
Nr Instances 8
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260250 B08 I
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Contest Date 1979-02-15
Nr Instances 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State