Search icon

PARTY SERVERS LLC - Florida Company Profile

Company Details

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

PARTY SERVERS 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: 11 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2017 (8 years ago)
Document Number: L13000053659
FEI/EIN Number 47-1776066

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

Address: 2137 Bluff Oak Street, Apopka, FL, 32712, US
Mail Address: 2137 Bluff Oak Street, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULP MICHELE L Manager 2137 BLUFF OAK STREET, APOPKA, FL, 32712
Culp Scott W Assi 2137 Bluff Oak Street, Apopka, FL, 32712
CULP MICHELE L Agent 2137 Bluff Oak Street, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041930 PARTY SERVERS LLC ACTIVE 2018-03-30 2028-12-31 - 2137 BLUFF OAK STREET, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2137 Bluff Oak Street, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2024-04-30 2137 Bluff Oak Street, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2137 Bluff Oak Street, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2017-10-07 CULP, MICHELE L -
REINSTATEMENT 2017-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-10-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State