Search icon

GEM JRJ DP ARDENT, LLC

Company Details

Entity Name: GEM JRJ DP ARDENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2014 (10 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L14000160937
FEI/EIN Number 352779707
Address: 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
GEM JRJ DP ARDENT, LLC Agent

Manager

Name Role Address
PAUL Stephanie M Manager 517 Spring Oaks Blvd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-19 GEM JRJ DP Ardent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 517 Spring Oaks Blvd, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2018-03-12 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000073062 ACTIVE 2022-CA-002597 18TH CIR. SEMINOLE COUNTY FL 2024-01-28 2029-02-05 $50,000.00 KATHLEEN STEWART GUNTER, 4339 BIRCHCROFT DR., HOUSTON, TX 77088

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State