Search icon

GREAT GIFTS LLC

Company Details

Entity Name: GREAT GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000070994
FEI/EIN Number 203176325
Address: 3609 Old winter Garden Rd A-16, Orlando, FL, 32805, US
Mail Address: 3609 Old Winter Garden Rd A-16, orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AGARWAL KISHAN Agent 3609 Old Winter Garden Rd A-16, orlando, FL, 32805

Manager

Name Role Address
AGARWAL KISHAN Manager 3609 Old Winter Garden Rd A-16, orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027109 K C MOTORS EXPIRED 2013-03-19 2018-12-31 No data P O BOX 10142, JACKSONVILLE FL, FL, 32247
G09000171114 BEDSHEETS ETC. EXPIRED 2009-11-02 2014-12-31 No data P O BOX 2547, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 3609 Old winter Garden Rd A-16, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2014-02-18 3609 Old winter Garden Rd A-16, Orlando, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 3609 Old Winter Garden Rd A-16, orlando, FL 32805 No data
CANCEL ADM DISS/REV 2006-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001634865 TERMINATED 1000000543636 DUVAL 2013-10-02 2033-11-07 $ 362.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-09-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State