Search icon

L & C JEWELRY AND GIFT LLC

Company Details

Entity Name: L & C JEWELRY AND GIFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L09000037616
FEI/EIN Number 264718979
Address: 2214 University Square Mall, Tampa, FL, 33612, US
Mail Address: 18772 MILTON KEYNES CT, Land O Lakes, FL, 34638, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIN RUI HANG Agent 18772 MILTON KEYNES CT, Land O Lakes, FL, 34638

Managing Member

Name Role Address
LIN RUI HANG Managing Member 18772 Milton Keynes CT, Land O Lake, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084821 BLING FORLESS ACTIVE 2021-06-25 2026-12-31 No data 18772 MILTON KEYNES CT, LAND O LAKE, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2214 University Square Mall, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2014-04-27 2214 University Square Mall, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 18772 MILTON KEYNES CT, Land O Lakes, FL 34638 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000047382 TERMINATED 1000000436284 HILLSBOROU 2012-12-26 2033-01-02 $ 347.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000803471 TERMINATED 1000000347042 HILLSBOROU 2012-10-24 2032-10-31 $ 2,651.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State