Entity Name: | TEAM GEMINI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2020 (5 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 |
County: | Seminole |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1578230 | 309 ALTAMONTE COMMERCE BLVD, SUITE 1506, ALTAMONTE SPRINGS, FL, 32714 | 309 ALTAMONTE COMMERCE BLVD, SUITE 1506, ALTAMONTE SPRINGS, FL, 32714 | 407-884-7088 | |||||||||
|
Form type | D |
File number | 021-197303 |
Filing date | 2013-05-31 |
File | View File |
Name | Role | Address |
---|---|---|
FORAN EDWARD | Agent | 852 Sweetwater Island Circle, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
PROFESSIONAL ENERGY SERVICES LLC | Manager | No data |
EVERNETWORK.COM, INC. D/B/A ECOHOUSE DEVEL | Manager | 1004 MARJORIE RAWLINGS DRIVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 852 Sweetwater Island Circle, Suite 100, Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 852 Sweetwater Island Circle, Suite 100, Longwood, FL 32779 | No data |
REINSTATEMENT | 2020-02-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 852 Sweetwater Island Circle, Suite 100, Longwood, FL 32779 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-03-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | FORAN, EDWARD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2014-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State