Search icon

THE WILLOW GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE WILLOW GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WILLOW GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Dec 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L11000137947
FEI/EIN Number 800820688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: GEMSTONE MEDIA, INC, 8280 PRINCETON SQUARE BLVD. W. #4, JACKSONVILLE, FL, 32256
Mail Address: GEMSTONE MEDIA, INC, 8280 PRINCETON SQUARE BLVD. W. #4, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEMSTONE MEDIA, INC. Managing Member -
BIRNBAUM GEORGE Agent GEMSTONE MEDIA, INC, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-03-28 - -
REGISTERED AGENT NAME CHANGED 2013-12-09 BIRNBAUM, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 GEMSTONE MEDIA, INC, 8280 PRINCETON SQUARE BLVD. W. #4, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 GEMSTONE MEDIA, INC, 8280 PRINCETON SQUARE BLVD. W. #4, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2013-11-04 - -
CHANGE OF MAILING ADDRESS 2013-11-04 GEMSTONE MEDIA, INC, 8280 PRINCETON SQUARE BLVD. W. #4, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State