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. |
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 |
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 |
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 | - |
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