Search icon

A SIMPLY UNFORGETABLE PARTY SHOP AT MARKET STREET, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
2K ENTERPRISES, INC. Manager -
RILEY KEVIN J Agent 3860 NE 40th Place, Suite B, OCALA, FL, 34479

Fictitious Names

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

Events

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 - -

Documents

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