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. |
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 |
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 |
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 | - |
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