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