Search icon

A SIMPLY UNFORGETABLE PARTY SHOP OF LEESBURG, LLC - Florida Company Profile

Company Details

Entity Name: A SIMPLY UNFORGETABLE PARTY SHOP OF LEESBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A SIMPLY UNFORGETABLE PARTY SHOP OF LEESBURG, 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: 12 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000014654
FEI/EIN Number 264313386

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

Mail Address: 3860 NE 40th Place, Suite B, OCALA, FL, 34479, US
Address: 556 NORTH HIGHWAY 27/441, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
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
G15000028056 A SIMPLY UNFORGETABLE PARTY SHOP ACTIVE 2015-03-17 2025-12-31 - 5277 SE 39TH LOOP, OCALA, FL, 34480
G09056900051 A SIMPLY UNFORGETABLE PARTY SHOP EXPIRED 2009-02-25 2014-12-31 - 2241 N. CITRUS BLVD., #19, LEESBURG SQUARE SHOPPING CENTER, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 Riley, Kevin J -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 3860 NE 40th Place, Suite B, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2016-04-07 556 NORTH HIGHWAY 27/441, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 556 NORTH HIGHWAY 27/441, LADY LAKE, FL 32159 -
LC AMENDED AND RESTATED ARTICLES 2009-02-16 - -

Documents

Name Date
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 2017-02-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State