Search icon

GEM JRJ DP ARDENT, LLC - Florida Company Profile

Company Details

Entity Name: GEM JRJ DP ARDENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM JRJ DP ARDENT, 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: 15 Oct 2014 (11 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

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

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

Key Officers & Management

Name Role Address
PAUL Stephanie M Manager 517 Spring Oaks Blvd, Altamonte Springs, FL, 32714
GEM JRJ DP ARDENT, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 GEM JRJ DP Ardent LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 517 Spring Oaks Blvd, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-03-12 1007 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -

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 Apr 2025

Sources: Florida Department of State