Search icon

JACQUELINE'S GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: JACQUELINE'S GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACQUELINE'S GIFTS, 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: 28 Nov 2012 (12 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L12000149332
FEI/EIN Number 39-2080106

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

Address: 800 Northeast 26th Street, Wilton Manors, FL, 33305, US
Mail Address: 800 Northeast 26th Street, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY PETONE Manager 10 Elizabeth St, Tanunda, SA, 5352
David Steven Manager 2737 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306
David Steven M Agent 2737 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 800 Northeast 26th Street, Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2024-02-09 800 Northeast 26th Street, Wilton Manors, FL 33305 -
REGISTERED AGENT NAME CHANGED 2021-02-04 David, Steven M -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2737 E Oakland Park Blvd, 203, Fort Lauderdale, FL 33306 -
LC AMENDMENT 2015-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State