Search icon

GIANC ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CHAW LUIS F Managing Member 2615 CROSBY RD, VALRICO, FL, 33594
CHAW LUIS F Agent 2615 CROSBY RD, VALRICO, FL, 33594

Fictitious Names

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

Events

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 - -

Documents

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