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