Entity Name: | SPOILED ROTTEN INFLATABLES AND PARTY RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPOILED ROTTEN INFLATABLES AND 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: |
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: | 01 Aug 2011 (14 years ago) |
Date of dissolution: | 04 Jan 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Jan 2018 (7 years ago) |
Document Number: | L11000088454 |
FEI/EIN Number |
900750218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 North Blvd, Macclenny, FL, 32063, US |
Mail Address: | P.O. BOX 167, Glen St. Mary, FL, 32040, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yarborough Caden | Managing Member | P.O. BOX 167, Glen St. Mary, FL, 32040 |
Yarborough Kimberly | Managing Member | P.O. BOX 167, Glen St. Mary, FL, 32040 |
Yarborough Caden | Agent | 511 North Blvd, Macclenny, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-01-04 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000001189. CONVERSION NUMBER 100000177861 |
REINSTATEMENT | 2017-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 511 North Blvd, Macclenny, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 511 North Blvd, Macclenny, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 511 North Blvd, Macclenny, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | Yarborough, Caden | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000127815 | ACTIVE | 1000000879859 | BAKER | 2021-03-15 | 2041-03-24 | $ 12,263.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000128627 | TERMINATED | 1000000815415 | BAKER | 2019-02-11 | 2039-02-20 | $ 2,407.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000809392 | TERMINATED | 1000000806519 | BAKER | 2018-12-06 | 2038-12-12 | $ 539.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-21 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-11 |
Florida Limited Liability | 2011-08-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State