Entity Name: | GEM OF THE HILLS BANQUET HALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEM OF THE HILLS BANQUET HALL 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: | 07 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2012 (13 years ago) |
Document Number: | L11000028074 |
FEI/EIN Number |
36-4692662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13299 HIGHLAND WOODS DRIVE, clermont, FL, 34711, US |
Address: | 699 US HWY 27, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGH RAMLAKHAN | Agent | 18124 CORALWOOD LANE, GROVELAND, FL, 34736 |
SINGH RAMLAKHAN | Managing Member | 18124 CORALWOOD LANE, GROVELAND, FL, 34736 |
SINGH MUNIDAI | Managing Member | 18124 CORALWOOD LANE, GROVELAND, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024228 | GABBY'S | EXPIRED | 2011-03-07 | 2016-12-31 | - | 18124 CORALWOOD LANE, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-22 | 699 US HWY 27, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-17 | 699 US HWY 27, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-17 | 18124 CORALWOOD LANE, GROVELAND, FL 34736 | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000736636 | TERMINATED | 1000000626983 | LAKE | 2014-05-30 | 2024-06-17 | $ 450.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State