Search icon

S AND T GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: S AND T GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S AND T GIFTS, 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: 06 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: L07000121241
FEI/EIN Number 261560011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5403 West Irlo Bronson Memorial Hwy, Suite B-17, KISSIMMEE, FL, 34746, US
Mail Address: 2865 PAIGE DRIVE, KISSIMMEE, FL, 34741, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MD SHAHIN RAJU S Managing Member 2865 PAIGE DRIVE, KISSIMMEE, FL, 34741
RAJU MD SHAHIN S Agent 2865 PAIGE DRIVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-14 5403 West Irlo Bronson Memorial Hwy, Suite B-17, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2865 PAIGE DRIVE, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-21 5403 West Irlo Bronson Memorial Hwy, Suite B-17, KISSIMMEE, FL 34746 -
REINSTATEMENT 2015-08-21 - -
REGISTERED AGENT NAME CHANGED 2015-08-21 RAJU, MD SHAHIN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3520.00
Total Face Value Of Loan:
3520.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3520
Current Approval Amount:
3520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3562.82
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3510
Current Approval Amount:
3510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3555.97

Date of last update: 01 May 2025

Sources: Florida Department of State