Search icon

SEMPRE ITALIA, LLC - Florida Company Profile

Company Details

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

SEMPRE ITALIA, 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: 23 Apr 2013 (12 years ago)
Document Number: L13000059246
FEI/EIN Number 46-2598980

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

Address: 1515 SE 17th Street, Suite 115A, Fort Lauderdale, FL, 33316, US
Mail Address: 7210 Wisteria Avenue, Parkland, FL, 33076, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS EDWARD Auth 38 MISTY VALLEY PKWY, ARDEN, NC, 28704
SPRING & ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023843 SILENT YACHTS NORTH AMERICA ACTIVE 2022-02-28 2027-12-31 - 1535 SE 17TH ST, SUITE A115, FT. LAUDERDALE, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 1515 SE 17th Street, Suite 115A, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1515 SE 17th Street, Suite 115A, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Spring & Associates -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4613 N University Drive, #196, Coral Springs, FL 33067 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State