Search icon

GEMINI 4927, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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