Search icon

PARTY MOUTH, LLC - Florida Company Profile

Company Details

Entity Name: PARTY MOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTY MOUTH, 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: 20 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000040110
FEI/EIN Number 900114477

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

Address: 3350 N.Key Drive #313B, North Fort Myers, FL, 33903, US
Mail Address: 5366 NW 85 AV., CORAL SPRINGS, FL, 33067, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID MELISSA Managing Member 5366 NW 85 AV., CORAL SPRINGS, FL, 33067
Reid Melissa Agent 5366 NW 85th Ave, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3350 N.Key Drive #313B, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Reid, Melissa -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5366 NW 85th Ave, Coral Springs, FL 33067 -
LC NAME CHANGE 2006-07-21 PARTY MOUTH, LLC -
CHANGE OF MAILING ADDRESS 2005-01-13 3350 N.Key Drive #313B, North Fort Myers, FL 33903 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2003-10-29 REID CONSULTANTS, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State