Search icon

A & M GIFTS, LLC

Company Details

Entity Name: A & M GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: L06000014548
FEI/EIN Number 204370749
Mail Address: 11007 KENTMERE CT, WINDERMERE, FL, 34786
Address: 1700 35th Street, SUITE 111, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NANDU ARVIND R Agent 11007 KENTMERE CT, WINDERMERE, FL, 34786

Vice President

Name Role Address
NANDU MONNICA A Vice President 11007 KENTMERE CT, WINDERMERE, FL, 34786

President

Name Role Address
NANDU ARVIND R President 11007 KENTMERE CT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070044 BENZER GIFTS EXPIRED 2017-06-27 2022-12-31 No data 1600 W 33RD ST, SUITE 111, ORLANDO, FL, 32839
G17000014051 BENZER GIFTS EXPIRED 2017-02-07 2022-12-31 No data 11007 KENTMERE CT., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 1700 35th Street, SUITE 111, ORLANDO, FL 32839 No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-05-01 1700 35th Street, SUITE 111, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 NANDU, ARVIND RPRES No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 11007 KENTMERE CT, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State