Search icon

GEMINI HOLDING COMPANY OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GEMINI HOLDING COMPANY OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI HOLDING COMPANY OF SOUTH FLORIDA, 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: 11 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L08000086448
FEI/EIN Number NOT APPLICABLE

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

Address: 2497 PROVENCE CIRCLE, WESTON, FL, 33327
Mail Address: 2497 PROVENCE CIRCLE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG TODD D Managing Member 2497 PROVENCE CIRCLE, WESTON, FL, 33327
SMITH DOUGLAS F Managing Member 2690 CYPRESS LANE, WESTON, FL, 33332
GLASSMAN LEE D Agent 2200 NORTH COMMERCE PARKWAY STE 105, WESTON, FL, FL, 33327

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2012-01-13 GEMINI HOLDING COMPANY OF SOUTH FLORIDA, LLC -
REGISTERED AGENT NAME CHANGED 2012-01-13 GLASSMAN, LEE DESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 2200 NORTH COMMERCE PARKWAY STE 105, WESTON, FL, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 2497 PROVENCE CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2009-02-23 2497 PROVENCE CIRCLE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State