Search icon

GJEMS HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GJEMS HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GJEMS HOLDINGS, L.L.C. 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000110633
FEI/EIN Number 203820537

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

Address: 2395 S Ocean Blvd, Highland Beach, FL, 33487, US
Mail Address: 2417 JERICHO TURNPIKE, # 332, GARDEN CITY PARK, NY, 11040
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lutchmidat Ghulyan Agent 2395 S Ocean Blvd, Highland Beach, FL, 33487
Lutchmidat Ghulyan Mgr 2395 S Ocean Blvd, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 2395 S Ocean Blvd, Highland Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Lutchmidat, Ghulyan -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 2395 S Ocean Blvd, Highland Beach, FL 33487 -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-29 2395 S Ocean Blvd, Highland Beach, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-16
REINSTATEMENT 2009-01-27
ANNUAL REPORT 2007-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State