Entity Name: | GIFTS, GAGS AND GADGETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIFTS, GAGS AND GADGETS 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: | 10 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L12000020764 |
FEI/EIN Number |
45-4520386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4251 NW American Lane, Ste 102, LAKE CITY, FL, 32055, US |
Mail Address: | P.O. BOX 1762, LAKE CITY, FL, 32056-1762 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROTT J. ANTHONY | Manager | P.O. BOX 1762, LAKE CITY, FL, 320561762 |
TROTT J. ANTHONY | Agent | 4251 NW American Lane, LAKE CITY, FL, 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000076193 | GG&G, LLC | EXPIRED | 2013-07-26 | 2018-12-31 | - | P O BOX 1762, LAKE CITY, FL, 32056 |
G13000076194 | GG AND G, LLC | EXPIRED | 2013-07-26 | 2018-12-31 | - | P O BOX 1762, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 4251 NW American Lane, Ste 102, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 4251 NW American Lane, Ste 102, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | TROTT, J. ANTHONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State