Entity Name: | GEMINI TRUST COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Feb 2018 (7 years ago) |
Branch of: | GEMINI TRUST COMPANY, LLC, NEW YORK (Company Number 5002896) |
Document Number: | M18000001811 |
FEI/EIN Number |
47-5153145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Third Avenue, 2nd Floor, New York, NY, 10016, US |
Mail Address: | 600 Third Avenue, 2nd Floor, New York, NY, 10016, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Beard Marshall | Manager | 600 Third Avenue, 2nd Floor, New York, NY, 10016 |
Kalb Ashur | Manager | 600 Third Avenue, 2nd Floor, New York, NY, 10016 |
Narendra Divya | Manager | 600 Third Avenue, 2nd Floor, New York, NY, 10016 |
Greco James | Manager | 600 Third Avenue, 2nd Floor, New York, NY, 10016 |
Durhan Jonathan | Manager | 600 Third Avenue, 2nd Floor, New York, NY, 10016 |
Filipakis Maria | Manager | 600 Third Avenue, 2nd Floor, New York, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036347 | GEMINI ENTERPRISE, LLC | EXPIRED | 2018-03-19 | 2023-12-31 | - | 1000 THIRD AVE., 2ND FLOOR, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 600 Third Avenue, 2nd Floor, New York, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 600 Third Avenue, 2nd Floor, New York, NY 10016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000380871 | ACTIVE | 1000000998213 | COLUMBIA | 2024-06-11 | 2034-06-19 | $ 2,132.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-30 |
Foreign Limited | 2018-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State