Search icon

WHISKY GEMS LLC - Florida Company Profile

Company Details

Entity Name: WHISKY GEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHISKY GEMS 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: 29 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L20000180581
FEI/EIN Number 85-2848576

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

Address: 5475 NW St. James Dr, Port St. Lucie, FL, 34983, US
Mail Address: 5475 NW St. James Dr, Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE LINDSEY Authorized Member 5475 NW ST. JAMES DR, #374, PORT ST. LUCIE, FL, 34983
HALE LINDSEY Agent 2622 Creekside Dr, Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1402 Wyoming Avenue, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1402 Wyoming Avenue, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2025-02-05 1402 Wyoming Avenue, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-08-29 5475 NW St. James Dr, #374, Port St. Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 5475 NW St. James Dr, #374, Port St. Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2024-01-24 HALE, LINDSEY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2622 Creekside Dr, Fort Pierce, FL 34981 -
LC AMENDMENT 2023-10-02 - -
REINSTATEMENT 2023-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
LC Amendment 2023-10-02
REINSTATEMENT 2023-01-29
ANNUAL REPORT 2021-02-16
LC Amendment 2020-07-14
Florida Limited Liability 2020-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State