Search icon

GEM US PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: GEM US PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM US PROPERTY, 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: 03 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L06000034505
FEI/EIN Number 743258591

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

Address: 950 10TH ST S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1403 OCEAN FRONT, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM HOWARD NICANDRI DEES GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202
GRAHEK BARRY J Manager 1403 OCEAN FRONT, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 MILAM HOWARD NICANDRI DEES GILLAM, P.A. -
REINSTATEMENT 2024-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 950 10TH ST S, UNIT D-1, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 950 10TH ST S, UNIT D-1, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-04-27 GEM US PROPERTY, LLC -

Documents

Name Date
REINSTATEMENT 2024-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State