Search icon

SEMC, LLC - Florida Company Profile

Company Details

Entity Name: SEMC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: M08000001368
FEI/EIN Number 161726033

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

Address: 2336 SE Ocean Blvd, 203, Stuart, FL, 34996, US
Mail Address: 2336 SE Ocean Blvd, 203, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CURRY JAMIESON B Managing Member 2336 SE Ocean Blvd, Stuart, FL, 34996
CURRY JAMIESON B Agent 830-13 A1A NORTH, #140, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093748 SLOW PITCH FISHING CHARTERS ACTIVE 2024-08-07 2029-12-31 - 2336 SE OCEAN BLVD, 203, STUART, FL, 34996
G17000031377 SMILE LABS OF THE TREASURE COAST EXPIRED 2017-03-24 2022-12-31 - 83013 A1A NORTH, 140, PONTE VEDRA BEACH, FL, 32082
G09000151910 ROATAN SPORTFISHING EXPIRED 2009-09-02 2014-12-31 - 830-13 A1A NORTH SUITE 140, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 2336 SE Ocean Blvd, 203, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2024-08-13 2336 SE Ocean Blvd, 203, Stuart, FL 34996 -
PENDING REINSTATEMENT 2014-07-23 - -
REINSTATEMENT 2014-07-23 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State