Search icon

AMERICAN BALLOONS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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