Entity Name: | GIFT CABOOSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIFT CABOOSE 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: | 19 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L08000115560 |
FEI/EIN Number |
263921943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 481 E. Hwy 50, Suite 203, Clermont, FL, 34715, US |
Mail Address: | P.O. BOX 994, GROVELAND, FL, 34736, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN DAVID DEBORAH A | Manager | P.O. BOX 994, GROVELAND, FL, 34736 |
BEN DAVID DEBORAH A | Agent | 481 E. Hwy 50, Clermont, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000051761 | GIFTCABOOSE.COM | ACTIVE | 2020-05-11 | 2025-12-31 | - | PO BOX 994, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 481 E. Hwy 50, Suite 203, Clermont, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 481 E. Hwy 50, Suite 203, Clermont, FL 34715 | - |
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | BEN DAVID, DEBORAH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2010-02-18 | GIFT CABOOSE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4518737701 | 2020-05-01 | 0491 | PPP | 1508 MAX HOOKS ROAD SUITE C, GROVELAND, FL, 34736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State