Search icon

NEW YORK CUTS & GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: NEW YORK CUTS & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW YORK CUTS & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000033689
FEI/EIN Number 341991765

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

Address: 1330 W DAUGHTERY RD, LAKELAND, FL, 33810, US
Mail Address: 1330 W DAUGHTERY RD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerr Michael N Chief Executive Officer 3671 W Wheeler RD, LAKELAND, FL, 33810
KERR MICHAEL N Agent 1330 W DAUGHTERY RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-14 KERR, MICHAEL N -
LC STMNT OF RA/RO CHG 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1330 W DAUGHTERY RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2019-01-02 1330 W DAUGHTERY RD, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1330 W DAUGHTERY RD, LAKELAND, FL 33810 -

Documents

Name Date
ANNUAL REPORT 2019-04-14
CORLCRACHG 2019-01-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State