Search icon

KRUSH GIFTS LLC

Company Details

Entity Name: KRUSH GIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000091067
FEI/EIN Number 86-2439547
Address: 2198 Four Winds Blvd, KISSIMMEE, FL, 34746, US
Mail Address: 2198 Four Winds Blvd, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GILLION JOHN P Agent 189 S ORANGE AVE, ORLANDO, FL, 32801

Manager

Name Role Address
GILLION JOHN P Manager 189 SOUTH ORANGE AVE, SUITE 870, ORLANDO, FL, 32801
KRUSH KATHRYN V Manager 8212 Firenze Blvd, ORLANDO, FL, 32836
KRUSH WAYLON W Manager 8212 Firenze Blvd, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024571 MOUSE TO YOUR HOUSE ACTIVE 2022-03-01 2027-12-31 No data 2198 FOUR WINDS BLVD, KISSIMMEE, FL, 34746
G22000030234 DONACO ACTIVE 2022-03-01 2027-12-31 No data 2198 FOUR WINDS BLVD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2024-04-01 No data No data
CHANGE OF MAILING ADDRESS 2022-07-19 2198 Four Winds Blvd, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 2198 Four Winds Blvd, KISSIMMEE, FL 34746 No data
LC AMENDMENT 2021-07-16 No data No data

Documents

Name Date
LC Amendment 2024-04-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
LC Amendment 2021-07-16
Florida Limited Liability 2021-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State