Search icon

CINNAMONSTIXX PARTY RENTALS, LLC - Florida Company Profile

Company Details

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

CINNAMONSTIXX 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: 25 Jan 2010 (15 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: L10000008519
FEI/EIN Number 271737476

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

Address: 8646 SW 94th ST, Miami, FL, 33156, US
Mail Address: 8646 SW 94th ST, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGOUR LATOYA Managing Member 8646 SW 94th ST, Miami, FL, 33156
KILGOUR LATOYA Agent 8646 SW 94th ST, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 8646 SW 94th ST, Miami, FL 33156 -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 8646 SW 94th ST, Miami, FL 33156 -
REINSTATEMENT 2020-10-16 - -
CHANGE OF MAILING ADDRESS 2020-10-16 8646 SW 94th ST, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014526 TERMINATED 1000000872362 DADE 2021-01-08 2041-01-13 $ 4,045.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000014534 TERMINATED 1000000872363 DADE 2021-01-08 2031-01-13 $ 975.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000611604 TERMINATED 1000000677221 DADE 2015-05-13 2035-05-22 $ 2,524.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000532909 TERMINATED 1000000673172 MIAMI-DADE 2015-04-23 2035-04-30 $ 3,242.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000735828 TERMINATED 1000000625291 MIAMI-DADE 2014-05-30 2034-06-17 $ 934.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001212811 TERMINATED 1000000519716 DADE 2013-07-31 2033-08-02 $ 3,908.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000030842 TERMINATED 1000000404908 MIAMI-DADE 2012-12-21 2033-01-02 $ 854.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000255474 TERMINATED 1000000261519 DADE 2012-03-28 2032-04-06 $ 4,766.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-10-15
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7163137909 2020-06-17 0455 PPP 16633 SW 117TH AVE, MIAMI, FL, 33177-2102
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7362
Loan Approval Amount (current) 7362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-2102
Project Congressional District FL-28
Number of Employees 1
NAICS code 561499
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7212.79
Forgiveness Paid Date 2021-03-10
7733398502 2021-03-06 0455 PPS 16633 SW 117th Ave, Miami, FL, 33177-2102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7162
Loan Approval Amount (current) 7162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-2102
Project Congressional District FL-28
Number of Employees 3
NAICS code 713990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7203.4
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State