Search icon

GEMINI DESIGNS BY JEN, LLC - Florida Company Profile

Company Details

Entity Name: GEMINI DESIGNS BY JEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI DESIGNS BY JEN, 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: 17 Jan 2018 (7 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: L18000015153
FEI/EIN Number 82-3861843

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

Address: 2292 Royal Lane, NAPLES, FL, 34112, US
Mail Address: 2292 Royal Lane, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPFLI JENNIFER Manager 2292 Royal Lane, NAPLES, FL, 34112
STAMPFLI JENNIFER Agent 2292 Royal Lane, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004365 SOUTHERN GEMINI DESIGNS EXPIRED 2019-01-09 2024-12-31 - 5025 BERKELEY DRIVE, NAPLES, FL, 34112
G18000128187 SOUTHERN GEMINI EXPIRED 2018-12-04 2023-12-31 - 5025 BERKELEY DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2292 Royal Lane, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2022-04-06 2292 Royal Lane, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2292 Royal Lane, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-09
Florida Limited Liability 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State