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. |
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 |
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 |
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 | - | - |
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 |
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