Search icon

WHERE'S DA PARTY LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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