Search icon

TEAM GEMINI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEAM GEMINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2020 (6 years ago)
Document Number: L11000098903
FEI/EIN Number 900865152
Address: 852 Sweetwater Island Circle, Longwood, FL, 32779, US
Mail Address: 852 Sweetwater Island Circle, Longwood, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
EVERNETWORK.COM, INC. D/B/A ECOHOUSE DEVEL Manager 1004 MARJORIE RAWLINGS DRIVE, DELAND, FL, 32720
FORAN EDWARD Agent 852 Sweetwater Island Circle, Longwood, FL, 32779

Central Index Key

CIK number:
0001578230
Phone:
407-884-7088

Latest Filings

Form type:
D
File number:
021-197303
Filing date:
2013-05-31
File:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 852 Sweetwater Island Circle, Suite 100, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 852 Sweetwater Island Circle, Suite 100, Longwood, FL 32779 -
REINSTATEMENT 2020-02-27 - -
CHANGE OF MAILING ADDRESS 2020-02-27 852 Sweetwater Island Circle, Suite 100, Longwood, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 FORAN, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000218907 LAPSED 2:14-CV-2687 U.S. DISTRICT COURT S.D. OHIO 2018-03-01 2024-03-25 $1,455,521 RENEWABLE ENERGY EQUIPMENT LEASENG, LLC, 4455 LOWER ROSWELL ROAD, 7401 BELLA FORESTA PLACE, MARIETTA, GEORGIA 30068

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-02-27
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-12
REINSTATEMENT 2014-04-25
LC Amendment 2012-05-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State