Search icon

GEMWORTH, LLC - Florida Company Profile

Company Details

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

GEMWORTH, 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000018008
FEI/EIN Number NOT APPLICABLE

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

Address: 895 W. ROCHESTER DR, CASHIERS, NC, 28717, US
Mail Address: P.O. BOX 3282, CASHIERS, NC, 28717, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTO JULIE H President P.O. BOX 3282, CASHIERS, NC, 28717
OTTO KENNETH L Chief Financial Officer P.O. BOX 3282, CASHIERS, NC, 28717
OTTO KENNETH L President 895 NOS 845 ROCESIER DR., CASHIERS, NC, 28717
OTTO JULIE Chief Financial Officer 845 W. ROCHESTER DR, CASHIERS, NC, 28717
STINZIANO JOHN L Agent 800 LAUREL OAK DR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-02-12 895 W. ROCHESTER DR, CASHIERS, NC 28717 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 895 W. ROCHESTER DR, CASHIERS, NC 28717 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 800 LAUREL OAK DR, STE 600, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2006-05-01 STINZIANO, JOHN L -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
Florida Limited Liabilites 2004-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State