Entity Name: | GULF BREEZE GIFT BASKETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF BREEZE GIFT BASKETS, 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: | 05 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L08000085453 |
FEI/EIN Number |
263380574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1318 Illinois Drive, Naples, FL, 34103, US |
Mail Address: | 1318 Illinois Drive, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slavich Tami R | Managing Member | 1318 Illinois Drive, Naples, FL, 34103 |
Slavich Tami R | Agent | 1318 Illinois Drive, Naples, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000065938 | NAPLES PACK & SHIP | EXPIRED | 2011-06-30 | 2016-12-31 | - | 8328 BAHAMAS ROAD, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-15 | 1318 Illinois Drive, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-12-15 | 1318 Illinois Drive, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-15 | 1318 Illinois Drive, Naples, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Slavich, Tami R | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-12-15 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-10 |
Reg. Agent Change | 2010-07-02 |
Reg. Agent Resignation | 2010-06-17 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-17 |
Florida Limited Liability | 2008-09-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State