Search icon

L & C JEWELRY AND GIFT LLC - Florida Company Profile

Company Details

Entity Name: L & C JEWELRY AND GIFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & C JEWELRY AND GIFT 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000037616
FEI/EIN Number 264718979

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
LIN RUI HANG Managing Member 18772 Milton Keynes CT, Land O Lake, FL, 34638
LIN RUI HANG Agent 18772 MILTON KEYNES CT, Land O Lakes, 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 - 18772 MILTON KEYNES CT, LAND O LAKE, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2214 University Square Mall, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2014-04-27 2214 University Square Mall, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 18772 MILTON KEYNES CT, Land O Lakes, FL 34638 -

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 May 2025

Sources: Florida Department of State