Entity Name: | GEMB LENDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 May 2004 (21 years ago) |
Date of dissolution: | 04 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jul 2015 (10 years ago) |
Document Number: | F04000002675 |
FEI/EIN Number |
953737685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 Election Road, Suite 125, Draper, UT, 84020, US |
Mail Address: | 170 ELECTION RD STE 125, DRAPER, UT, 84020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Keane Margaret | Director | 777 Long Ridge Road, Stamford, CT, 06902 |
Doubles Brian | Director | 777 Long Ridge Road, Stamford, CT, 06902 |
Greig Henry | Director | 777 Long Ridge Road, Stamford, CT, 06902 |
FOSTER ANTHONY | Treasurer | 950 FORRER BLVD, KETTERING, OH, 45420 |
Jon Mothner | Secretary | 777 Long Ridge Road, Stamford, CT, 06902 |
Werner Paul | Asst | 170 Election Road, Draper, UT, 84020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2015-08-04 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2015-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-04 | 170 Election Road, Suite 125, Draper, UT 84020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-10 | 170 Election Road, Suite 125, Draper, UT 84020 | - |
CANCEL ADM DISS/REV | 2009-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-11-28 | GEMB LENDING INC. | - |
CANCEL ADM DISS/REV | 2007-08-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIDA AND LUIS FELIPE PEREZ, VS GEMB LENDING, INC., | 3D2011-0811 | 2011-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIDA PEREZ |
Role | Appellant |
Status | Active |
Name | LUIS FELIPE PEREZ |
Role | Appellant |
Status | Active |
Representations | JOSHUA M. ENTIN |
Name | GEMB LENDING INC. |
Role | Appellee |
Status | Active |
Representations | WALTER L. SANDERS |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-07-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-06-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ regarding ae repossession of property |
On Behalf Of | LUIS FELIPE PEREZ |
Docket Date | 2011-05-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LUIS FELIPE PEREZ |
Docket Date | 2011-05-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GEMB LENDING, INC. |
Docket Date | 2011-05-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GEMB LENDING, INC. |
Docket Date | 2011-04-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LUIS FELIPE PEREZ |
Docket Date | 2011-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS FELIPE PEREZ |
Docket Date | 2011-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LUIS FELIPE PEREZ |
Name | Date |
---|---|
Withdrawal | 2015-07-04 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-13 |
REINSTATEMENT | 2009-09-25 |
Name Change | 2007-11-28 |
REINSTATEMENT | 2007-08-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State