Search icon

THE BOUNCING HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: THE BOUNCING HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOUNCING HOUSE, 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000165499
FEI/EIN Number 46-4196010

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

Address: 561 12TH ST NE, NAPLES, FL, 34120, US
Mail Address: 561 12TH ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ YUSNIEL Manager 561 12TH ST NE, NAPLES, FL, 34120
MENDEZ YUSNIEL Agent 561 12TH ST NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097998 EZ GLOBAL MARKETING EXPIRED 2015-09-23 2020-12-31 - 561 12TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 561 12TH ST NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 561 12TH ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2015-10-20 561 12TH ST NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2015-10-20 MENDEZ, YUSNIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-10-20
Florida Limited Liability 2013-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State