Search icon

GEM PROPERTIES, LLC - Florida Company Profile

Company Details

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

GEM PROPERTIES, 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: 21 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2006 (19 years ago)
Document Number: L01000022749
FEI/EIN Number 043591081

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

Address: 505 HERBERT STREET, PORT ORANGE, FL, 32129
Mail Address: 505 HERBERT STREET, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS PAMELA Managing Member 2433 SOUTH PALMETTO AVE, SOUTH DAYTONA, FL, 32119
MASTERS GERALD E Manager 2015 BEAVER CREEK DR, PORT ORANGE, FL, 32128
MASTERS SALLY Managing Member 2015 BEAVER CREEK DR., PORT ORANGE, FL, 32128
MASTERS GERALD E Managing Member 2433 SOUTH PALMETTO AVE, SOUTH DAYTONA, FL, 32119
MASTERS PAMELA R Agent 505 HERBERT ST., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 505 HERBERT ST., PORT ORANGE, FL 32129 -
REINSTATEMENT 2006-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 505 HERBERT STREET, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2006-03-10 505 HERBERT STREET, PORT ORANGE, FL 32129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State