Search icon

PAFFORD PARTY RENTALS LLC - Florida Company Profile

Company Details

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

PAFFORD PARTY 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000097608
FEI/EIN Number 47-2784043

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

Address: 222 Jean Drive, CRAWFORDVILLE, FL, 32327, US
Mail Address: 222 Jean Drive, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pafford Terry D Auth 222 Jean Drive, CRAWFORDVILLE, FL, 32327
Pafford Carrie R Auth 222 Jean Drive, CRAWFORDVILLE, FL, 32327
PAFFORD Terry D Agent 222 Jean Drive, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 222 Jean Drive, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 222 Jean Drive, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2016-11-28 222 Jean Drive, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2016-11-28 PAFFORD, Terry D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000449108 TERMINATED 1000000787991 WAKULLA 2018-06-25 2038-06-27 $ 10,225.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
REINSTATEMENT 2016-11-28
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-09
Florida Limited Liability 2008-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State