Search icon

GEM CLEANERS BLOOMINGDALE, LLC - Florida Company Profile

Company Details

Entity Name: GEM CLEANERS BLOOMINGDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM CLEANERS BLOOMINGDALE, 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: 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: 22 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L17000111825
FEI/EIN Number 82-1658482

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

Address: 6210 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 6210 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNatt Henry Jr. President 6210 North Florida Avenue, Tampa, FL, 33604
CHESTNUT BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074385 GEM DRY CLEANERS ACTIVE 2017-07-11 2027-12-31 - 17902 SINGING WOOD PL, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 6210 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-02-22 6210 N FLORIDA AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2023-02-22 CHESTNUT BUSINESS SERVICES, -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 911 CHESTNUT ST, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2020-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
Reg. Agent Change 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
CORLCRACHG 2020-09-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State