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. |
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 |
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 |
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 | - | - |
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