Search icon

GIFTS, GAGS AND GADGETS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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