Search icon

GEMSTONE REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: GEMSTONE REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMSTONE REALTY, L.L.C. 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: 03 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L00000009504
FEI/EIN Number 593665183

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

Address: 917 Emmett St., KISSIMMEE, FL, 34741, US
Mail Address: 917 Emmett St., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
guenther ray c Manager 110 Lakeview Dr., Kissimmee, FL, 34741
ORR HOLLY Manager 817 Emmett St., KISSIMMEE, FL, 34741
GUENTHER RAY C Agent 917 Emmett St., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127611 3% REAL E$TATE ACTIVE 2017-11-20 2027-12-31 - 809 PATRICK ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 917 Emmett St., Unit I, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2025-01-28 917 Emmett St., Unit I, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 917 Emmett St., Unit I, KISSIMMEE, FL 34741 -
LC DISSOCIATION MEM 2019-11-12 - -
LC STMNT OF RA/RO CHG 2019-11-12 - -
LC AMENDMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2002-09-26 GUENTHER, RAY C -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
CORLCRACHG 2019-11-12
LC Amendment 2019-11-12
CORLCDSMEM 2019-11-12
ANNUAL REPORT 2019-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State