Search icon

GULF BREEZE GIFT BASKETS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Slavich Tami R Managing Member 1318 Illinois Drive, Naples, FL, 34103
Slavich Tami R Agent 1318 Illinois Drive, Naples, FL, 34103

Fictitious Names

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

Events

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 -

Documents

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