Search icon

GEMSTONE ENTERPRISE LLC - Florida Company Profile

Headquarter

Company Details

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

GEMSTONE ENTERPRISE 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: 21 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L19000214034
FEI/EIN Number 84-2935165

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

Address: 220 CONWAY ST, Frankfort, KY, 40601-2706, US
Mail Address: 220 CONWAY ST, Frankfort, KY, 40601-2706, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEMSTONE ENTERPRISE LLC, KENTUCKY 1166551 KENTUCKY

Key Officers & Management

Name Role Address
HOWARD YVONNE L Authorized Representative 220 Conway st, Frankfort, KY, 40601
HOWARD YVONNE L Agent 2183 N STATE RD. 7, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096923 SILHOUETTE DAY SPA EXPIRED 2019-09-04 2024-12-31 - 2183 N STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 220 CONWAY ST, UNIT 4, Frankfort, KY 40601-2706 -
CHANGE OF MAILING ADDRESS 2023-08-09 220 CONWAY ST, UNIT 4, Frankfort, KY 40601-2706 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 HOWARD, YVONNE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-05-31
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-20
Florida Limited Liability 2019-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State