Entity Name: | GEM REFUNDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEM REFUNDS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2022 (3 years ago) |
Document Number: | L15000097142 |
FEI/EIN Number |
47-4231461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21236 Harbor Way Unit 276, Aventura, FL, 33180, US |
Mail Address: | 21236 Harbor Way Unit 276, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marseille Guy E | Member | 21236 Harbor Way Unit 276, Aventura, FL, 33180 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 21236 Harbor Way Unit 276, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 21236 Harbor Way Unit 276, Aventura, FL 33180 | - |
LC NAME CHANGE | 2020-05-21 | GEM REFUNDS, LLC | - |
LC STMNT OF RA/RO CHG | 2017-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-30 | INCORP SERVICES, INC. | - |
REINSTATEMENT | 2016-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-04-21 |
LC Name Change | 2020-05-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
CORLCRACHG | 2017-05-30 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State