Entity Name: | OBIE'S PARTY RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OBIE'S 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. |
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: | 28 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2011 (14 years ago) |
Document Number: | L09000040674 |
FEI/EIN Number |
264774984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6420 44th ave e, BRADENTON, FL, 34203, US |
Mail Address: | 6420 44th ave e, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERLIN CHRISTIAN D | President | 6420 44th ave dr e, BRADENTON, FL, 34203 |
OBERLIN CHRISTIAN | Agent | 6420 44th ave e, BRADENTON, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022071 | VAPIN LIZARDS | EXPIRED | 2015-03-02 | 2020-12-31 | - | 652167TH CT E, BRADENTON, FL, 34203 |
G15000022085 | VAPING LIZARDS | EXPIRED | 2015-03-02 | 2020-12-31 | - | 6521 67TH CT E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 6420 44th ave e, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 6420 44th ave e, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 6420 44th ave e, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2011-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State