Search icon

SEMIGAL 4622 LLC - Florida Company Profile

Company Details

Entity Name: SEMIGAL 4622 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMIGAL 4622 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: 28 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2024 (3 months ago)
Document Number: L16000216054
Address: 1127 ROYAL PALM BEACH BLVD, 504, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1127 ROYAL PALM BEACH BLVD, 504, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE ICE PROPERTIES, LLC Agent -
SPEKTOR IGOR Manager 1127 ROYAL PALM BEACH BLVD #504, ROYAL PALM BEACH, FL, 33411
Tish Ronen Auth 109 Pacer Circle, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 109 PACER CIRCLE, 504, WELLINGTON, FL 33414 -
LC AMENDMENT 2024-11-01 - -
CHANGE OF MAILING ADDRESS 2022-05-26 1127 ROYAL PALM BEACH BLVD, 504, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 1127 ROYAL PALM BEACH BLVD, 504, ROYAL PALM BEACH, FL 33411 -
LC AMENDMENT 2019-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 109 Pacer Circle, Wellingtion, FL 33414 -

Documents

Name Date
LC Amendment 2024-12-16
LC Amendment 2024-11-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-12
LC Amendment 2019-08-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State