Search icon

GEMINI BILLING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GEMINI BILLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI BILLING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000119281
FEI/EIN Number 46-1006205

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

Address: 3352 ADAMS AVENUE, ORANGE BEACH, AL, 36561, US
Mail Address: 3352 Adams Avenue, Orange Beach, AL, 36561, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEMINI BILLING SERVICES, LLC, MISSISSIPPI 1045288 MISSISSIPPI
Headquarter of GEMINI BILLING SERVICES, LLC, ALABAMA 000-832-097 ALABAMA
Headquarter of GEMINI BILLING SERVICES, LLC, KENTUCKY 0844028 KENTUCKY
Headquarter of GEMINI BILLING SERVICES, LLC, COLORADO 20151722425 COLORADO

Key Officers & Management

Name Role Address
MCCUNE BETHANY Manager 3352 ADAMS AVENUE, ORANGE BEACH, AL, 36561
WILLIS & ODEN, PL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 2121 S. Hiawassee Rd #116, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2021-01-07 Willis Oden, PL -
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 3352 ADAMS AVENUE, ORANGE BEACH, AL 36561 -
LC DISSOCIATION MEM 2020-11-25 - -
CHANGE OF MAILING ADDRESS 2020-11-23 3352 ADAMS AVENUE, ORANGE BEACH, AL 36561 -
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715712 ACTIVE 1000000845699 COLUMBIA 2019-10-24 2029-10-30 $ 778.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
CORLCDSMEM 2020-11-25
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-09-15
CORLCRACHG 2017-05-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State