Search icon

GEM NETWORK LLC - Florida Company Profile

Company Details

Entity Name: GEM NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM NETWORK 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000169572
FEI/EIN Number 46-5571452

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

Address: 2859 Autumn Breeze Way, Kissimmee, FL, 34744, US
Mail Address: 2859 Autumn Breeze Way, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOULTON GREGG E Authorized Member 2859 Autumn Breeze Way, KISSIMMEE, FL, 34744
Moulton Gregg Agent 2859 Autumn Breeze Way, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 2859 Autumn Breeze Way, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 2859 Autumn Breeze Way, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-05-05 2859 Autumn Breeze Way, Kissimmee, FL 34744 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 Moulton, Gregg -
LC AMENDMENT 2015-10-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-25
LC Amendment 2015-10-12
Florida Limited Liability 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State