Entity Name: | CORPORATE GLOBAL GIFTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE GLOBAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jul 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000122403 |
FEI/EIN Number |
47-5229875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 Bermuda Circle, Coconut Creek, FL, 33066, US |
Mail Address: | 1901 Bermuda Cir, Apt J4, Coconut Creel, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ MIGUEL A | Manager | 1901 Bermuda Circle, Coconut Creel, FL, 33066 |
JEFFERSON TIMOTHY P | Authorized Member | 1901 Bermuda Circle, Coconut Creel, FL, 33066 |
JEFFERSON PETER R | Authorized Member | 2 Cherry Lane, KITTERY, ME, 03904 |
MENDEZ MIGUEL A | Agent | 1901 Bermuda Circle, Coconut Creel, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1901 Bermuda Circle, J4, Coconut Creek, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1901 Bermuda Circle, J4, Coconut Creek, FL 33066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1901 Bermuda Circle, Apt J4, Coconut Creel, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-22 | MENDEZ, MIGUEL A | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-22 |
Florida Limited Liability | 2015-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State