Search icon

GEMINI ASSET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GEMINI ASSET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI ASSET HOLDINGS, 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: 15 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: L12000065411
FEI/EIN Number 45-5306832

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

Address: 360 3RD STREET SOUTHWEST, NAPLES, FL, 34117, US
Mail Address: 360 3RD STREET SOUTHWEST, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYINGTON WILLIAM W Manager 360 3RD STREET SOUTHWEST, NAPLES, FL, 34117
BYINGTON WILLIAM Agent 360 3RD STREET SOUTHWEST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 360 3RD STREET SOUTHWEST, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-03-01 360 3RD STREET SOUTHWEST, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 360 3RD STREET SOUTHWEST, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-03-01 360 3RD STREET SOUTHWEST, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2016-03-03 BYINGTON, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 360 3RD STREET SOUTHWEST, NAPLES, FL 34117 -
LC NAME CHANGE 2012-05-29 GEMENI ASSET HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State