Search icon

GEMBA LLC - Florida Company Profile

Company Details

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

GEMBA 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: 29 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000074864
FEI/EIN Number 205041751

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

Address: 7900 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDEN CRIS Managing Member 7900 GLADES ROAD SUITE 402, BOCA RATON, FL, 33434
SERVICE U.S.A., INC. Agent -
HWH SR PERP TRUST MASTER TR I SHARE A Managing Member 7900 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 7900 GLADES ROAD, SUITE 402, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-01-17 7900 GLADES ROAD, SUITE 402, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 7900 GLADES ROAD, SUITE 402, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SERVICE U.S.A., INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State