Search icon

T & M PARTY SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: T & M PARTY SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & M PARTY SUPPLIES, 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: 15 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000145329
FEI/EIN Number 46-3871598

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

Address: 880 A1A North, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 880 A1A North, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATHAWAY & REYNOLDS, P.A. Agent 50 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
FABIAN THOMAS C Authorized Member 84 Auburndale Drive, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028196 PARTY PLANET EXPIRED 2014-03-20 2019-12-31 - 525 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2015-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 880 A1A North, Suite 18A, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-04-20 880 A1A North, Suite 18A, PONTE VEDRA BEACH, FL 32082 -
LC NAME CHANGE 2014-02-17 T & M PARTY SUPPLIES, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-05
CORLCDSMEM 2015-07-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-27
LC Name Change 2014-02-17
Florida Limited Liability 2013-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State