Search icon

GERALD PROPERTIES, LLC - Florida Company Profile

Company Details

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

GERALD PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L05000109436
FEI/EIN Number 203802656

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

Address: 1550 AVENUE C, RIVIERA BEACH, FL, 33404, US
Mail Address: 4 EXECUTIVE CAMPUS, SUITE 100, CHERRY HILL, NJ, 08002, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIKCO INC Manager -
Lomax Chris Auth 4 EXECUTIVE CAMPUS, CHERRY HILL, NJ, 08002
JS FAMILY HOLDINGS INC. Agent 1550 AVENUE C, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
MERGER 2019-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191629
CHANGE OF MAILING ADDRESS 2019-03-04 1550 AVENUE C, RIVIERA BEACH, FL 33404 -
LC AMENDMENT 2018-03-28 - -
LC AMENDMENT 2017-07-27 - -
LC AMENDMENT 2008-06-05 - -
LC AMENDMENT 2008-01-11 - -
MERGER 2008-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000071739
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 1550 AVENUE C, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2007-04-25 JS FAMILY HOLDINGS INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 1550 AVENUE C, RIVIERA BEACH, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000272354 TERMINATED 1000000057889 22025 00480 2007-08-14 2027-08-22 $ 4,739.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
Merger 2019-03-18
ANNUAL REPORT 2019-03-04
LC Amendment 2018-03-28
ANNUAL REPORT 2018-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State