Entity Name: | THE GEM FIRM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GEM FIRM 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: | 03 May 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000086489 |
FEI/EIN Number |
81-2554447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6551 New Hope Road, ORLANDO, FL, 32824, US |
Mail Address: | 6551 New Hope Road, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ ERIK | Managing Member | 6551 New Hope Road, ORLANDO, FL, 32824 |
VELEZ ERIK | Agent | 6551 New Hope Road, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015846 | WANDERLUST OKTO | ACTIVE | 2021-02-02 | 2026-12-31 | - | 6551 NEW HOPE RD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | VELEZ, ERIK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 6551 New Hope Road, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 6551 New Hope Road, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 6551 New Hope Road, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State