Search icon

PARTY TIME RENTALS LLC - Florida Company Profile

Company Details

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

PARTY TIME 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000010695
FEI/EIN Number 331203378

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

Address: 7060 NW 77TH COURT, MIAMI,, FL, 33166
Mail Address: 7060 NW 77TH COURT, MIAMI,, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO ANTONIO Manager 9301 NW 31ST AVE., MIAMI, FL, 33147
QUINTERO ANTONIO Agent 9301 NW 31ST AVE., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000061537 TERMINATED 1000000648910 DADE 2014-12-18 2035-01-08 $ 1,843.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001814327 TERMINATED 1000000559599 MIAMI-DADE 2013-12-02 2033-12-26 $ 514.69 STATE OF FLORIDA0074611
J13001477406 TERMINATED 1000000533218 MIAMI-DADE 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State