Search icon

GIFFORD & GIFFORD PROPERTIES, LLC

Company Details

Entity Name: GIFFORD & GIFFORD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000001608
FEI/EIN Number 141957437
Address: 1022 N SWINDELL AVE, LAKELAND, FL, 33805
Mail Address: 1022 N SWINDELL AVE, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GIFFORD RONALD D Agent 1022 N SWINDELL AVE, LAKELAND, FL, 33805

Manager

Name Role Address
GIFFORD RONALD D Manager 1022 N SWINDELL AVE, LAKELAND, FL, 33805

Managing Member

Name Role Address
GIFFORD SUSAN C Managing Member 1022 N SWINDELL AVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-09 GIFFORD, RONALD D No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1022 N SWINDELL AVE, LAKELAND, FL 33805 No data
CHANGE OF MAILING ADDRESS 2009-04-14 1022 N SWINDELL AVE, LAKELAND, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1022 N SWINDELL AVE, LAKELAND, FL 33805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000209540 LAPSED 53 2013CA 001140 0000 LK 10TH JUD CIR. POLK CO. 2015-01-28 2020-02-10 $151,502.10 TD BANK, N.A., 1660 SW ST. LUCIE WEST BLVD, 2ND FLOOR, PORT ST. LUCIE, FLORIDA 34986

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-20
Reg. Agent Change 2011-12-12
ANNUAL REPORT 2011-08-16
ANNUAL REPORT 2010-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State