Search icon

GEM COVE APARTMENTS, LLC - Florida Company Profile

Company Details

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

GEM COVE APARTMENTS, 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: 10 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L03000008709
FEI/EIN Number 412087605

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

Address: 3815 SW 16 Street, Ft. Lauderdale, FL, 33312, US
Mail Address: 3815 SW 16 Street, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST MARILYN Manager 3815 SW 16 Street, Ft. Lauderdale, FL, 33312
WFP Law Agent 1250 S Pine Island Rd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 WFP Law -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1250 S Pine Island Rd, Ste 200, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3815 SW 16 Street, Apt. 1, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-26 3815 SW 16 Street, Apt. 1, Ft. Lauderdale, FL 33312 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State