Search icon

GEMSTONE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GEMSTONE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMSTONE PROPERTIES, L.L.C. 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: 13 May 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L99000002766
FEI/EIN Number 593577635

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

Address: 917 Emmett St., Unit I, KISSIMMEE, FL, 34741, US
Mail Address: 917 Emmett St., Unit I, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENTHER RAY C Manager 110 Lakeview Dr., Kissimmee, FL, 34741
ORR HOLLY Manager 917 Emmett St., KISSIMMEE, FL, 34741
GUENTHER RAY C Agent 110 Lakeview Dr., Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048721 GEMSTONE HOMES EXPIRED 2012-05-26 2017-12-31 - 2929 VINELAND RD., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 80 Lakeview Dr., Apt 418, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 917 Emmett St., Unit I, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-02-20 917 Emmett St., Unit I, KISSIMMEE, FL 34741 -
LC DISSOCIATION MEM 2019-11-12 - -
LC AMENDMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 GUENTHER, RAY C -
LC STMNT OF RA/RO CHG 2019-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-11
CORLCDSMEM 2019-11-12
CORLCRACHG 2019-11-12
LC Amendment 2019-11-12
ANNUAL REPORT 2019-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State