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. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State