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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C'EST LA VIE GIFTS LLC, MISSISSIPPI | 1114193 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
GILL JENNIFER | Manager | 5027 WHETSTONE RD, BILOXI, MS, 39532 |
Franz Maureen P | Agent | 1096 S. Chateau Pt., Inverness, FL, 34450 |
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 | - | - |
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