Search icon

2 GEMS PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: 2 GEMS PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 GEMS PUBLISHING, 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000039669
FEI/EIN Number 061775051

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

Address: 117 BEAU RIVAGE, ORMOND BEACH, FL, 32176, US
Mail Address: P.O. BOX 2260, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBBELD CHRISTY Managing Member 117 BEAU RIVAGE, ORMOND BEACH, FL, 32176
STEWART SUSAN D Managing Member P.O. BOX 2260, NEW SMYRNA BEACH, FL, 32170
PORTER KATHRYN A Agent 1688 MERIDIAN AVE, STE 507, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 117 BEAU RIVAGE, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000429145 TERMINATED 1000000262379 VOLUSIA 2012-04-09 2022-05-23 $ 2,876.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reg. Agent Resignation 2011-12-05
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-09-04
Florida Limited Liability 2006-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State