Search icon

GIFTS TO REMEMBER LLC - Florida Company Profile

Company Details

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

GIFTS TO REMEMBER 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: 05 Dec 2016 (8 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: L16000219375
FEI/EIN Number 814601595

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

Address: 200 Main St, UNIT 103, DUNEDIN, FL, 34698, US
Mail Address: 200 Main St, UNIT 103, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOROBEC DAVID J Manager 200 Main Street, Dunedin, FL, 34698
WOROBEC ADAM M Manager 4 JACKIE LN, WESTPORT, CT, 06880
WOROBEC David J Agent 200 Main Street, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130808 PRESENTS OF MINE EXPIRED 2016-12-06 2021-12-31 - 1020 GREYWOOD AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 200 Main Street, Unit 103, Dunedin, FL 34698 -
REINSTATEMENT 2019-03-08 - -
CHANGE OF MAILING ADDRESS 2019-03-08 200 Main St, UNIT 103, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2019-03-08 WOROBEC, David J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 200 Main St, UNIT 103, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101624 TERMINATED 1000000981331 PINELLAS 2024-02-15 2044-02-21 $ 2,969.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000537207 TERMINATED 1000000836488 PINELLAS 2019-08-05 2039-08-07 $ 1,955.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000668186 TERMINATED 1000000798334 PINELLAS 2018-09-24 2038-09-26 $ 3,412.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-03-24
Florida Limited Liability 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State