Entity Name: | WHERE'S DA PARTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHERE'S DA 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. |
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 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000018999 |
FEI/EIN Number |
262033336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 NW Mercantile Place, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 5852 NW FOGEL COURT, PORT SAINT LUCIE, FL, 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOVANA | Manager | 5852 NW FOGEL COURT, PORT SAINT LUCIE, FL, 34986 |
GOMEZ LUIS E | Manager | 5852 NW FOGEL COURT, PORT SAINT LUCIE, FL, 34986 |
GOMEZ JOVANA | Agent | 5852 NW FOGEL COURT, PORT SAINT LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000019941 | ADVANCED EXPO SOLUTIONS | EXPIRED | 2019-02-08 | 2024-12-31 | - | 580 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 580 NW Mercantile Place, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | GOMEZ, JOVANA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State