Entity Name: | A SIMPLY UNFORGETABLE PARTY SHOP AT MARKET STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A SIMPLY UNFORGETABLE PARTY SHOP AT MARKET STREET, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | L08000066920 |
FEI/EIN Number |
262998330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5227 SE 39TH LOOP, OCALA, FL, 34480-0639, US |
Mail Address: | 5227 SE 39TH LOOP, OCALA, FL, 34480-0639, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
2K ENTERPRISES, INC. | Manager | - |
RILEY KEVIN J | Agent | 3860 NE 40th Place, Suite B, OCALA, FL, 34479 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000015121 | A SIMPLY UNFORGETABLE PARTY SHOP | EXPIRED | 2014-02-12 | 2019-12-31 | - | 2601 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470 |
G08203700064 | A SIMPLY UNFORGETABLE PARTY SHOP | EXPIRED | 2008-07-21 | 2013-12-31 | - | 3601 EAST SILVER SPRINGS BOULEVARD, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 5227 SE 39TH LOOP, OCALA, FL 34480-0639 | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 5227 SE 39TH LOOP, OCALA, FL 34480-0639 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-05 | RILEY, KEVIN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 3860 NE 40th Place, Suite B, OCALA, FL 34479 | - |
REINSTATEMENT | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2008-07-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State