Search icon

GINGERBREAD SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: GINGERBREAD SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GINGERBREAD SUPPLY, 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 Jun 2018 (7 years ago)
Date of dissolution: 08 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2024 (3 months ago)
Document Number: L18000157628
FEI/EIN Number 83-1044095

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

Address: 365 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 365 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDSEL KRISTOPHER M Authorized Member 365 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
HANDSEL EMMA K Authorized Representative 365 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
HANDSEL KRISTOPHER M Agent 365 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026349 THE STORK RENTALS ACTIVE 2023-02-25 2028-12-31 - 405 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
G21000081910 TIMBER KID TOYS ACTIVE 2021-06-19 2026-12-31 - 405 5TH AVE S, STE 7, NAPLES, FL, 34102
G20000162354 TIMBER KID TOYS ACTIVE 2020-12-21 2025-12-31 - 405 5TH AVE S, SUITE 7, NAPLES, FL, 34102
G18000095877 CHEETOYS EXPIRED 2018-08-28 2023-12-31 - 174 OLD TAMIAMI TRAIL, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 365 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-02-17 365 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 365 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
LC AMENDMENT 2018-07-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-08
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-29
LC Amendment 2018-07-09
Florida Limited Liability 2018-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State