Search icon

INFLATE-A-FUN RENTALS LLC - Florida Company Profile

Company Details

Entity Name: INFLATE-A-FUN RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFLATE-A-FUN RENTALS 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000037393
FEI/EIN Number 113776943

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

Address: 2950 N.E. 52 CT, Lot E-49, Silver Spring, FL, 34488, US
Mail Address: 2950 N.E. 52 CT, Lot E-49, Silver Spring, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JAVIER Manager P.O.BOX1876, DUNNELLON, FL, 34430
TORRES JAVIER Agent 2950 N.E. 52 CT, Silver Spring, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017423 F.J.B. BOUNCERS PARTY RENTALS LLC EXPIRED 2010-02-23 2015-12-31 - P.O. BOX 1876, DUNNELLON, FL, 34430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2950 N.E. 52 CT, Lot E-49, Silver Spring, FL 34488 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2950 N.E. 52 CT, Lot E-49, Silver Spring, FL 34488 -
CHANGE OF MAILING ADDRESS 2022-05-01 2950 N.E. 52 CT, Lot E-49, Silver Spring, FL 34488 -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 TORRES, JAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000251305 TERMINATED 1000000583351 MARION 2014-02-19 2034-03-04 $ 510.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State