Search icon

GEM-STORE GROUP LLC - Florida Company Profile

Company Details

Entity Name: GEM-STORE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM-STORE 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: 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000102840
FEI/EIN Number 47-3293609

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

Address: 735 DODECANESE BLVD., #30, TARPON SPRINGS, FL, 34689
Mail Address: 735 DODECANESE BLVD., #30, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wepplo James A Manager 735 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
Wepplo James A Agent 735 DODECANESE BLVD., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030800 GEM-STORE GROUP EXPIRED 2015-03-25 2020-12-31 - 735 DODECANESE BLVD UNIT 30, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2015-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 Wepplo, James A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 735 DODECANESE BLVD., #30, TARPON SPRINGS, FL 34689 -
LC DISSOCIATION MEM 2015-01-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-04
ANNUAL REPORT 2015-03-20
CORLCRACHG 2015-03-16
Reg. Agent Resignation 2015-01-27
CORLCDSMEM 2015-01-26
Florida Limited Liability 2014-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State