Search icon

SEMPER STELLARIS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SEMPER STELLARIS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMPER STELLARIS SOLUTIONS 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000019258
FEI/EIN Number 46-4718885

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

Address: 357 Perfect Drive, Daytona Beach, FL, 32124, US
Mail Address: 268 Gala Circle, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO Azryana P Manager 357 Perfect Drive, Daytona Beach, FL, 32124
Campbell Aymbriana E Auth 313 Gawain Lane, TALLAHASSEE, FL, 32301
Soto Reamonn L Manager 357 Perfect Drive, Daytona Beach, FL, 32124
SOTO REAMONN P Agent 268 Gala Circle, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 357 Perfect Drive, Daytona Beach, FL 32124 -
REGISTERED AGENT NAME CHANGED 2021-11-24 SOTO, REAMONN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 357 Perfect Drive, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 268 Gala Circle, Daytona Beach, FL 32124 -

Documents

Name Date
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State