Entity Name: | AMERICAN BALLOONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN BALLOONS, L.L.C. 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. |
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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | L06000037040 |
FEI/EIN Number |
113776376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22933 Bradenwood Ct, Land O Lakes, FL, 34639, US |
Mail Address: | 22933 BRADENWOOD CT, LAND O' LAKES, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN JESSICA | Manager | 22933 BRADENWOOD CT, LAND O LAKES, FL, 34639 |
Willis Jean V | Secretary | 22933 Bradenwood Ct, Land O Lakes, FL, 34639 |
Warren Tommy HJr. | Sale | 22933 Bradenwood Ct, LAND O LAKES, FL, 34639 |
WARREN JESSICA A | Agent | 22933 BRADENWOOD CT, LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 22933 Bradenwood Ct, Land O Lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 22933 Bradenwood Ct, Land O Lakes, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 22933 BRADENWOOD CT, LAND O' LAKES, FL 34639 | - |
CANCEL ADM DISS/REV | 2010-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-11 | WARREN, JESSICA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-04 |
AMENDED ANNUAL REPORT | 2014-06-20 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State