Search icon

PARTY TREASURES, LLC - Florida Company Profile

Company Details

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

PARTY TREASURES, 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: 28 Jun 2004 (21 years ago)
Document Number: L04000048320
FEI/EIN Number 201316874

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

Address: Renningers Flea & Farmers Market, 4835 W. Eau Gallie Blvd, Melbourne, FL, 32958, US
Mail Address: 950 Genesee Avenue, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diven Gwen J Manager 950 Genesee Avenue, Sebastian, FL, 32958
DIVEN GWENDOLYN J Agent 950 Genesee Avenue, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037785 TREASURES COUNTRY STORE ACTIVE 2021-03-18 2026-12-31 - 950 GENESEE AVENUE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 Renningers Flea & Farmers Market, 4835 W. Eau Gallie Blvd, Row C, Melbourne, FL 32958 -
CHANGE OF MAILING ADDRESS 2020-06-29 Renningers Flea & Farmers Market, 4835 W. Eau Gallie Blvd, Row C, Melbourne, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 950 Genesee Avenue, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2013-04-29 DIVEN , GWENDOLYN J -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State