Entity Name: | GEMQUEST CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEMQUEST CONSULTING, 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: | 05 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000008082 |
FEI/EIN Number |
593649629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 Olympic Club Blvd, ChampionsGate, FL, 33896, US |
Mail Address: | 1425 Olympic Club Blvd, ChampionsGate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRADEN ANTONIO Jr. | Managing Member | 1425 Olympic Club Blvd, ChampionsGate, FL, 33896 |
FRADEN ANTONIO Jr. | Agent | 1425 Olympic Club Blvd, ChampionsGate, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000137482 | TRADING UPSIDEDOWN | ACTIVE | 2020-10-23 | 2025-12-31 | - | 1425 OLYMPIC CLUB BLVD, CHAMPIONSGATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1425 Olympic Club Blvd, ChampionsGate, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1425 Olympic Club Blvd, ChampionsGate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1425 Olympic Club Blvd, ChampionsGate, FL 33896 | - |
REINSTATEMENT | 2020-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | FRADEN, ANTONIO, Jr. | - |
CANCEL ADM DISS/REV | 2007-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-07-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State