Entity Name: | GEMLEO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L02000004487 |
FEI/EIN Number | 383643001 |
Address: | 7603 ST STEPHENS CT, ORLANDO, FL, 32835 |
Mail Address: | 7603 ST STEPHEN CT, ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUGRIM PETER NAMBER | Agent | 7603 ST STEPHENS CT, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
SUGRIM PETER NAMBER | President | 7603 ST STEPHENS CT, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
SINGH JAY | Vice President | 7603 ST STEPHENS CT, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-25 | SUGRIM, PETER NAMBER | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-25 | 7603 ST STEPHENS CT, ORLANDO, FL 32835 | No data |
LC AMENDMENT | 2009-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-05-20 | 7603 ST STEPHENS CT, ORLANDO, FL 32835 | No data |
CANCEL ADM DISS/REV | 2008-10-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-23 | 7603 ST STEPHENS CT, ORLANDO, FL 32835 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2005-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000459260 | TERMINATED | 1000000152382 | ORANGE | 2009-12-14 | 2030-03-31 | $ 1,017.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIQUOR WORLD, INC. VS FIDELITY BANK OF FLORIDA, N.A., ET AL. | 5D2010-4261 | 2010-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIQUOR WORLD, INC. |
Role | Appellant |
Status | Active |
Representations | Paul R. Linder, Todd M. Hoepker |
Name | FIDELITY BANK OF FLORIDA, N.A. |
Role | Appellee |
Status | Active |
Representations | Stephen M. Stone, MARSHALL C. STRANBURG, Garnett W. Chisenhall |
Name | REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | PETER NAMBER SUGRIM |
Role | Appellee |
Status | Active |
Name | DEPARTMENT OF BUSINESS DNU |
Role | Appellee |
Status | Active |
Name | GEMLEO, LLC |
Role | Appellee |
Status | Active |
Name | Clerk Department of Revenue |
Role | Appellee |
Status | Active |
Name | PREMIER BEVERAGE COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-03-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-05-22 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-05-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-03-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-03-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION;APPROVED PER 3/7ORDER |
On Behalf Of | LIQUOR WORLD, INC. |
Docket Date | 2011-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LIQUOR WORLD, INC. |
Docket Date | 2011-01-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPT MEDIATOR |
Docket Date | 2011-01-05 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER |
Docket Date | 2010-12-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Todd M Hoepker 507611 |
Docket Date | 2010-12-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & SUBS COUNSEL |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2010-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S./MED |
On Behalf Of | LIQUOR WORLD, INC. |
Docket Date | 2010-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-25 |
LC Amendment | 2009-10-16 |
ANNUAL REPORT | 2009-05-20 |
REINSTATEMENT | 2008-10-23 |
ANNUAL REPORT | 2007-07-26 |
ANNUAL REPORT | 2006-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State