Search icon

M & M BALLOON & DJ ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: M & M BALLOON & DJ ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M BALLOON & DJ ENTERTAINMENT 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: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L12000094253
FEI/EIN Number 45-4276936

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

Address: 104 N Railroad Ave, Haines City, FL, 33844, US
Mail Address: 3804 Winding Lane, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MIGUEL A Manager 3804 Winding Lane, HAINES CITY, FL, 33844
Torres Matthew Othe 3804 Winding Lane, HAINES CITY, FL, 33844
TORRES MIGUEL A Agent 3804 winding lane, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 3804 winding lane, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 104 N Railroad Ave, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2024-12-10 104 N Railroad Ave, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 118 F ST SOUTH, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2015-04-08 TORRES, MIGUEL A -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429460 TERMINATED 1000000871599 POLK 2020-12-21 2040-12-30 $ 1,039.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State