Search icon

GEMLEO, LLC - Florida Company Profile

Company Details

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

GEMLEO, 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: 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: 20 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000004487
FEI/EIN Number 383643001

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

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

Key Officers & Management

Name Role Address
SUGRIM PETER NAMBER President 7603 ST STEPHENS CT, ORLANDO, FL, 32835
SINGH JAY Vice President 7603 ST STEPHENS CT, ORLANDO, FL, 32835
SUGRIM PETER NAMBER Agent 7603 ST STEPHENS CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-05-25 SUGRIM, PETER NAMBER -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 7603 ST STEPHENS CT, ORLANDO, FL 32835 -
LC AMENDMENT 2009-10-16 - -
CHANGE OF MAILING ADDRESS 2009-05-20 7603 ST STEPHENS CT, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 7603 ST STEPHENS CT, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-26 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
LIQUOR WORLD, INC. VS FIDELITY BANK OF FLORIDA, N.A., ET AL. 5D2010-4261 2010-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-35523

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State