Search icon

TUPS PARTY RENTAL LLC - Florida Company Profile

Company Details

Entity Name: TUPS PARTY RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUPS PARTY RENTAL 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: 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: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L11000090470
FEI/EIN Number 453035078

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

Address: 6001 NW 17th Ave, MIAMI, FL, 33147, US
Mail Address: 6001 nw 17th Ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODIGE CINDY Managing Member 6001 nw 17th Ave, MIAMI, FL, 33147
ODIGE CINDY Agent 6001 NW 17th Ave, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122395 ALY PROPERTY MANANGMENT EXPIRED 2018-11-14 2023-12-31 - 434 NW 81 STREET, MIAMI, FL, 33150
G13000083359 ABSOLUTELY EPIC EVENTS EXPIRED 2013-08-21 2018-12-31 - 434 NW 81ST STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6001 NW 17th Ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2024-04-29 6001 NW 17th Ave, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6001 NW 17th Ave, MIAMI, FL 33147 -
REINSTATEMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 ODIGE, CINDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State