Entity Name: | GEMINI 4927, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEMINI 4927, 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. |
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: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2018 (6 years ago) |
Document Number: | L05000040854 |
FEI/EIN Number |
202820510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19001 Cour Estates, LUTZ, FL, 33558, US |
Mail Address: | 4931 VAN DYKE RD, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRONE LINDA A | Managing Member | 19001 COUR ESTATES, LUTZ, FL, 33558 |
PIDURU SUSEELA | Managing Member | 4515 HARBOR POINTE DRIVE, PORT RICHEY, FL, 34668 |
TERRONE DANIEL A | Managing Member | 19001 COUR ESTATES, LUTZ, FL, 33558 |
PIDURU MALLIK | Managing Member | 4515 HARBOR POINTE DRIVE, PORT RICHEY, FL, 34668 |
TERRONE LINDA | Agent | 19001 Cour Estates, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 19001 Cour Estates, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | TERRONE, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 19001 Cour Estates, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 19001 Cour Estates, LUTZ, FL 33558 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State