Search icon

GEMINI RANCH LAKE 8, LLC - Florida Company Profile

Company Details

Entity Name: GEMINI RANCH LAKE 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI RANCH LAKE 8, 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: 04 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000071788
FEI/EIN Number NOT APPLICABLE

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

Address: 16740 BIRKDALE COMMONS PKY, STE 306, HUNTERSVILLE, NC, 28078
Mail Address: 16740 BIRKDALE COMMONS PKY, STE 306, HUNTERSVILLE, NC, 28078
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARO DANTE A Manager 16740 BIRKDALE COMMONS PKY, #306, HUNTERSVILLE, NC, 28078
MARENGO JOHN S Managing Member 16740 BIRKDALE COMMONS PKY, #306, HUNTERSVILLE, NC, 28078
MARENGO ELIZABETH K Managing Member 16740 BIRKDALE COMMONS PKY, #306, HUNTERSVILLE, NC, 28078
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 16740 BIRKDALE COMMONS PKY, STE 306, HUNTERSVILLE, NC 28078 -
CHANGE OF MAILING ADDRESS 2011-04-14 16740 BIRKDALE COMMONS PKY, STE 306, HUNTERSVILLE, NC 28078 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-06-12 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-06-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-25
Reg. Agent Change 2006-06-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-06
Florida Limited Liability 2004-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State