Search icon

GEMSTONE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEMSTONE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Nov 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2005 (20 years ago)
Document Number: M99000001765
FEI/EIN Number 522084089
Address: 128 SW 22nd Street, Fort Lauderdale, FL, 33315, US
Mail Address: 128 SW 22nd Street, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
City: Fort Lauderdale
County: Broward
Place of Formation: VIRGINIA

Links between entities

Type:
Headquarter of
Company Number:
undefined605656017
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
undefined604130441
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
2825782
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
- Agent -
Hough Kyle L Manager 130 SW 22nd Street, Fort Lauderdale, FL, 33315

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-768-0195
Contact Person:
KYLE HOUGH
User ID:
P0558288
Trade Name:
GEMSTONE PAINTING LLC

Commercial and government entity program

CAGE number:
32UE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-29
CAGE Expiration:
2030-01-29
SAM Expiration:
2026-01-28

Contact Information

POC:
KYLE L. HOUGH
Corporate URL:
http://www.gemstonellc.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 128 SW 22nd Street, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2024-10-03 128 SW 22nd Street, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-01-14 COGENCY GLOBAL INC. -
REINSTATEMENT 2005-11-15 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-25
Type:
Complaint
Address:
SR 200 A1A AMELIA ISLAND BRIDGE, FERNANDINA, FL, 32035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-31
Type:
Complaint
Address:
MATHEWS BRIDGE, JACKSONVILLE, FL, 32204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$502,650
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$502,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$505,456.46
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $502,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State