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