Search icon

GEMINI CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GEMINI CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI CONSULTING, 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: 26 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2022 (3 years ago)
Document Number: L08000081640
FEI/EIN Number 263247220

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

Address: 10265 N Barnsley Drive, PARKLAND, FL, 33076, US
Mail Address: 10265 N Barnsley Drive, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadler Adam G Managing Member 10265 N Barnsley Drive, PARKLAND, FL, 33076
Nadler Adam G Agent 10265 N Barnsley Drive, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 10265 N Barnsley Drive, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 10265 N Barnsley Drive, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2023-08-23 10265 N Barnsley Drive, PARKLAND, FL 33076 -
REINSTATEMENT 2022-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2018-10-17 GEMINI CONSULTING, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-22 Nadler, Adam G -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
LC Name Change 2018-10-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284347209 2020-04-15 0455 PPP 9035 Vista Way, Parkland, FL, 33076
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20971.53
Forgiveness Paid Date 2021-03-05
5279088405 2021-02-08 0455 PPS 9035 Vista Way, Parkland, FL, 33076-2865
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-2865
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21025.67
Forgiveness Paid Date 2022-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State