Search icon

ALLURE PARTY RENTALS LLC - Florida Company Profile

Company Details

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

ALLURE PARTY RENTALS 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: 01 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L14000053154
FEI/EIN Number 46-5258578

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

Address: 1326 W McNab Road, Fort Lauderdale, FL, 33309, US
Mail Address: 1326 W McNab Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maldonado Bruno Manager 1326 W McNab Road, Fort Lauderdale, FL, 33309
Maldonado Bruno Agent 1326 W McNab Road, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059748 CHIAVARI NATION EXPIRED 2016-06-16 2021-12-31 - 640 SE 5TH COURT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-06 Maldonado, Bruno -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1326 W McNab Road, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1326 W McNab Road, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-01-12 1326 W McNab Road, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000246201 TERMINATED 1000000888828 BROWARD 2021-05-13 2041-05-19 $ 2,043.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000246235 ACTIVE 1000000888832 BROWARD 2021-05-13 2041-05-19 $ 103,176.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000061527 TERMINATED 1000000876081 BROWARD 2021-02-04 2041-02-10 $ 12,547.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000631764 TERMINATED 1000000762479 BROWARD 2017-11-09 2037-11-14 $ 3,437.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-12-16

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12509
Current Approval Amount:
12509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State