Search icon

GIFTED FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GIFTED FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFTED FINANCIAL SERVICES 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: 22 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: L17000179582
FEI/EIN Number 93-3214848

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

Address: 4729 22ND AVE S, SAINT PETERSBURG, FL, 33711, US
Mail Address: 4729 22ND AVE S, SAINT PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Marquita L President 3083 17th avenue s, saint petersburg, FL, 33712
Jackson Marquita L Agent 3083 17TH AVENUE S, SAINT PETERSURG, FL, 33712

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-01 GIFTED FINANCIAL SERVICES LLC -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-11-26 4729 22ND AVE S, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2020-11-26 Jackson, Marquita L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082907 TERMINATED 1000000979932 PINELLAS 2024-02-02 2034-02-07 $ 339.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-16
LC Name Change 2023-09-01
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-11-26
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State