Search icon

GIFT BASKETS ETC INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: GIFT BASKETS ETC INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFT BASKETS ETC INTERNATIONAL, 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: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2024 (a year ago)
Document Number: L04000040643
FEI/EIN Number 201403292

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

Address: 2449 DEVORE ST, NORTH PORT, FL, 34291, US
Mail Address: 2449 DEVORE ST, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA TANIA Authorized Member 2449 DEVORE ST, NORTH PORT, FL, 34291
TRIANA RODOLFO Manager 2449 DEVORE ST, NORTH PORT, FL, 34291
TRIANA CARLOS Manager 3458 PLANTATION RIDGE NW, ACWORTH, GA, 30101
Triana Tania Agent 2449 DEVORE ST, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-04-07 - -
VOLUNTARY DISSOLUTION 2023-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-11-30 - -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 2449 DEVORE ST, NORTH PORT, FL 34291 -
REGISTERED AGENT NAME CHANGED 2015-04-12 Triana, Tania -

Documents

Name Date
REINSTATEMENT 2024-01-27
LC Revocation of Dissolution 2023-04-07
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-30
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State