Search icon

FAITH GIFTS LLC - Florida Company Profile

Company Details

Entity Name: FAITH GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH 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: 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: 27 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000182600
FEI/EIN Number 47-5497117

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

Address: 205 SE 4TH TER, CAPE CORAL, FL, 33990, US
Mail Address: 205 SE 4TH TER, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZO MIRIAM E Manager 205 SE 4TH TER, CAPE CORAL, FL, 33990
RIZO WALTER E Authorized Member 205 SE 4TH TER, CAPE CORAL, FL, 33990
RIZO MIRIAM E Agent 205 SE 4TH TER, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052333 FAITH GIFTS EXPIRED 2016-05-25 2021-12-31 - 1507 SW 21ST AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 205 SE 4TH TER, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 205 SE 4TH TER, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-12-19 205 SE 4TH TER, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2017-12-19 RIZO, MIRIAM E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000108415 TERMINATED 1000000774960 LEE 2018-03-05 2038-03-14 $ 2,358.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State