Search icon

SEMPE, LLC - Florida Company Profile

Company Details

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

SEMPE, 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: 30 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2018 (6 years ago)
Document Number: L17000000473
FEI/EIN Number 81-5020419

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

Address: 1951 ATLANTIC SHORES BLVD, APT 15, HALLANDLE BEACH, FL, 33009, US
Mail Address: 1951 ATLANTIC SHORES BLVD, APT 15, HALLANDLE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427679810 2020-04-27 2020-04-27 1951 ATLANTIC SHORES BLVD APT 15, HALLANDALE BEACH, FL, 330092859, US 1951 ATLANTIC SHORES BLVD APT 15, HALLANDALE BEACH, FL, 330092859, US

Contacts

Phone +1 786-368-9159

Authorized person

Name LAWRENCE DEVINE
Role PRESIDENT
Phone 7863689159

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
DEVINE LAWRENCE Manager 1951 ATLANTIC SHORES BLVD APT 15, HALLANDLE BEACH, FL, 33009
WESSELHOFT ECEDRO Manager 1951 ATLANTIC SHORES BLVD APT 15, HALLANDLE BEACH, FL, 33009
Wesselhoft Ecedro Agent 1951 ATLANTIC SHORES BLVD, HALLANDLE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-24 - -
REGISTERED AGENT NAME CHANGED 2018-12-24 Wesselhoft, Ecedro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-24
Florida Limited Liability 2016-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State