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. |
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 |
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 |
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 | - |
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