Search icon

GEMSTONE VILLAGE LLC - Florida Company Profile

Company Details

Entity Name: GEMSTONE VILLAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMSTONE VILLAGE 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 25 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2022 (2 years ago)
Document Number: L15000202222
FEI/EIN Number 35-2567567

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

Address: 1881 NE 26TH STREET #218, Leclair Group Inc, FORT LAUDERDALE, FL, 33305, US
Mail Address: 1881 NE 26TH STREET #218, Leclair Group Inc, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LECLAIR GROUP INVESTMENTS INC. Manager
LECLAIR GROUP INVESTMENTS INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038529 VILLAGES AT OAKLEAF PLANTATION EXPIRED 2018-03-22 2023-12-31 - 573 OAKLEAF PLANTATION PARKWAY, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Leclair Group Investments Inc -
LC AMENDMENT 2018-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 1881 NE 26TH STREET #218, Leclair Group Inc, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2016-01-27 1881 NE 26TH STREET #218, Leclair Group Inc, FORT LAUDERDALE, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-19
LC Amendment 2018-06-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27
Florida Limited Liability 2015-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State