Search icon

GIFT MOTORS, LLC. - Florida Company Profile

Company Details

Entity Name: GIFT MOTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFT MOTORS, 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: 07 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2023 (2 years ago)
Document Number: L15000135495
FEI/EIN Number 47-4767291

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

Address: 9797 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 9797 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRER GILBERTO J Manager 9797 S. Orange Blossom Trail, Orlando, FL, 32837
GIFT MOTORS, LLC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 Gift Motors LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 9797 SOUTH ORANGE BLOSSOM TRAIL, SUITE 6, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 9797 S ORANGE BLOSSOM TRAIL, SUITE #6, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2019-08-26 9797 SOUTH ORANGE BLOSSOM TRAIL, SUITE 6, ORLANDO, FL 32837 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-18 - -
LC AMENDMENT 2015-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000493892 ACTIVE 1000000935298 ORANGE 2022-10-10 2042-10-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000493751 ACTIVE 1000000935079 ORANGE 2022-10-05 2042-10-26 $ 3,818.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000657751 ACTIVE 1000000763252 ORANGE 2017-11-27 2037-12-06 $ 6,054.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-10-22
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State