Search icon

MYGIFTURGLORY LLC - Florida Company Profile

Company Details

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

MYGIFTURGLORY 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: 26 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L16000197651
FEI/EIN Number 813409007

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

Address: 124 ROBIN RD, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 124 Robin Rd, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL LENELLE Manager 124 ROBIN RD, ALTAMONTE SPRINGS, FL, 32701
HOWELL LENELLE Agent 124 Robin Rd, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004271 MY GIFT UR GLORY SALON AND BARBERSHOP ACTIVE 2025-01-09 2030-12-31 - 124 ROBIN RD, 1300/1400, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 124 ROBIN RD, UNIT 1300, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 124 Robin Rd, Unit 1300, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 124 ROBIN RD, UNIT 1300, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2019-05-15 - -
REGISTERED AGENT NAME CHANGED 2019-05-15 HOWELL, LENELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-05-15
Florida Limited Liability 2016-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State