Search icon

GEMMS CORE, LLC. - Florida Company Profile

Company Details

Entity Name: GEMMS CORE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMMS CORE, 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: 20 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000008062
FEI/EIN Number 990363380

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

Address: 16745 CAGAN CROSSINGS BLVD., CLERMONT, FL, 34714, US
Mail Address: 1103 Wisconsin Ave, Saint Cloud, FL, 34769, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGONZO GABRIEL Managing Member 1103 Wisconsin Ave, Saint Cloud, FL, 34769
ALBERTENGO MARIA LUCRECIA Managing Member 1103 Wisconsin Ave, Saint Cloud, FL, 34769
BERGONZO GABRIEL Agent 1103 Wisconsin Ave., Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 1103 Wisconsin Ave., Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2021-01-26 16745 CAGAN CROSSINGS BLVD., STE 102-18, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 16745 CAGAN CROSSINGS BLVD., STE 102-18, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2013-06-05 BERGONZO, GABRIEL -

Documents

Name Date
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-04-10
Reg. Agent Change 2013-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State