Search icon

C'EST LA VIE GIFTS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: C'EST LA VIE GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C'EST LA VIE 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: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L14000044822
FEI/EIN Number 46-5144246

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

Address: 5027 Whetstone Road, Biloxi, MS, 39532, US
Mail Address: 5027 Whetstone Road, Biloxi, MS, 39532, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C'EST LA VIE GIFTS LLC, MISSISSIPPI 1114193 MISSISSIPPI

Key Officers & Management

Name Role Address
GILL JENNIFER Manager 5027 WHETSTONE RD, BILOXI, MS, 39532
Franz Maureen P Agent 1096 S. Chateau Pt., Inverness, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 5027 Whetstone Road, Biloxi, MS 39532 -
CHANGE OF MAILING ADDRESS 2017-01-14 5027 Whetstone Road, Biloxi, MS 39532 -
REGISTERED AGENT NAME CHANGED 2017-01-14 Franz, Maureen P -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 1096 S. Chateau Pt., Inverness, FL 34450 -
LC AMENDMENT AND NAME CHANGE 2016-02-23 C'EST LA VIE GIFTS LLC -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State