Entity Name: | GIFT BASKETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2018 (7 years ago) |
Date of dissolution: | 01 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | L18000087708 |
Address: | 286 NE BRUNSON CT., PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 286 NE BRUNSON CT., PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RAHRLE ROBERT | Authorized Member | 286 NE BRUNSON CT., PORT SAINT LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099323 | SENDAPACKAGE.COM | EXPIRED | 2018-09-07 | 2023-12-31 | No data | 286 NE BRUNSON COURT, PORT SAINT LUCIE, FL, 34983 |
G18000054309 | SENDAPACKAGE.COM | EXPIRED | 2018-05-01 | 2023-12-31 | No data | BOX 880218, PORT ST LUCIE, FL, 34988 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2019-02-01 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-06-21 |
VOLUNTARY DISSOLUTION | 2019-02-01 |
Florida Limited Liability | 2018-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State