Search icon

PUFF PUFF PARTY LLC - Florida Company Profile

Company Details

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

PUFF PUFF PARTY 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: 22 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000121638
FEI/EIN Number 760845812

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

Address: 1807 4th st Sw, Ruskin, FL, 33570, US
Mail Address: P.O. BOX 82984, TAMPA, FL, 33682, UN
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLY TENLOY P Chief Executive Officer P.O. BOX 82984, TAMPA, 33682
LILLY TENLOY P President P.O. BOX 82984, TAMPA, 33682
LILLY TENLOY ACC P.O. BOX 82984, TAMPA, 33682
LILLY TENLOY Secretary P.O. BOX 82984, TAMPA, 33682
LILLY TENLOY Agent 1807 4th st Sw, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043635 KREATIVE KOCTAILS LLC. EXPIRED 2015-05-01 2020-12-31 - P.O. BOX 82984, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1807 4th st Sw, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1807 4th st Sw, Ruskin, FL 33570 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 LILLY, TENLOY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-26 1807 4th st Sw, Ruskin, FL 33570 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000510305 ACTIVE 1000000967363 HILLSBOROU 2023-10-17 2033-10-25 $ 972.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000266157 ACTIVE 1000000924522 HILLSBOROU 2022-05-26 2032-06-01 $ 1,334.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000602458 ACTIVE 1000000794040 HILLSBOROU 2018-08-18 2028-08-29 $ 247.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000545699 ACTIVE 1000000790974 HILLSBOROU 2018-07-30 2028-08-02 $ 732.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000387581 ACTIVE 1000000748490 HILLSBOROU 2017-06-26 2027-07-06 $ 500.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841937403 2020-05-08 0455 PPP 11601 TUCKER RD, RIVERVIEW, FL, 33569
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1271
Loan Approval Amount (current) 1271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1287.82
Forgiveness Paid Date 2021-09-07
8643918406 2021-02-13 0455 PPS 11601 TUCKER RD, TAMPA, FL, 33682
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 852
Loan Approval Amount (current) 852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33682
Project Congressional District FL-14
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State