Search icon

OK GEMA INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: OK GEMA INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OK GEMA INVESTMENT, 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L14000147743
FEI/EIN Number 47-2133797

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

Address: 598 Vista Villages Blvd, Davenport, FL, 33896, US
Mail Address: 598 Vista Villages Blvd, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MAGDIEL N Agent 598 Vista Villages Blvd, Davenport, FL, 33896
SILVA CARLOS G Authorized Member 598 Vista Villages Blvd, Davenport, FL, 33896
HERNANDEZ MAGDIEL N Authorized Member 598 VIsta Villages Blvd, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 598 Vista Villages Blvd, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2021-04-30 598 Vista Villages Blvd, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 598 Vista Villages Blvd, Davenport, FL 33896 -
LC AMENDMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 HERNANDEZ, MAGDIEL N -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State