Entity Name: | GIANC ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIANC ENTERPRISES, LLC 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. |
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: | 22 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Dec 2008 (16 years ago) |
Document Number: | L07000030980 |
FEI/EIN Number |
208698585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2406 E State Road 60, Unit 1671, Valrico, FL, 33595, US |
Mail Address: | 2615 CROSBY RD, Unit 1671, VALRICO, FL, 33594, US |
ZIP code: | 33595 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAW LUIS F | Managing Member | 2615 CROSBY RD, VALRICO, FL, 33594 |
CHAW LUIS F | Agent | 2615 CROSBY RD, VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008938 | LC AUTO BROKERS OF BRANDON | EXPIRED | 2016-01-24 | 2021-12-31 | - | 2615 CROSBY RD, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 2406 E State Road 60, Unit 1671, Valrico, FL 33595 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2406 E State Road 60, Unit 1671, Valrico, FL 33595 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 2615 CROSBY RD, VALRICO, FL 33594 | - |
CANCEL ADM DISS/REV | 2008-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State