Search icon

GEMCO2, LLC

Company Details

Entity Name: GEMCO2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2021 (3 years ago)
Document Number: L11000101169
FEI/EIN Number 453158849
Address: 900 N. WOODLAND BLVD., DELAND, FL, 32720
Mail Address: 317 FEATHER PL., LONGWOOD, FL, 32779
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS GARY E Agent 317 FEATHER PL., LONGWOOD, FL, 32779

Managing Member

Name Role Address
MYERS GARY Managing Member 317 FEATHER PL, LONGWOOD, FL, 32779

Manager

Name Role Address
Myers Scott A Manager 408 Thorough Bred Way, Deland, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127824 PORKIE'S OF DELAND BBQ ACTIVE 2016-11-29 2026-12-31 No data 900 N WOODLAND BLVD, DELAND, FL, 32720
G11000088676 PORKIE'S OF DELAND BBQ EXPIRED 2011-09-08 2016-12-31 No data 900 N. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 MYERS, GARY E No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 900 N. WOODLAND BLVD., DELAND, FL 32720 No data
LC AMENDMENT 2011-11-28 No data No data
LC AMENDMENT 2011-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-11-07
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State