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. |
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 |
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 |
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 | - |
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