Entity Name: | PARTY PLANET EVENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PARTY PLANET EVENTS 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. |
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: | 09 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000108795 |
FEI/EIN Number |
47-1348915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 Sherman Cir N, 401, Miramar, FL 33025 |
Mail Address: | 8500 Sherman Cir N, 401, Miramar, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS, STANLEY V | Agent | 8500 Sherman Cir N, 401, Miramar, FL 33025 |
LOUIS, STANLEY V | Manager | 8500 Sherman Cir N, 401 Miramar, FL 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000071533 | PARTY PLANET EVENTS | EXPIRED | 2014-07-10 | 2019-12-31 | - | 12210 SW 130 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-24 | 8500 Sherman Cir N, 401, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-24 | LOUIS, STANLEY V | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-24 | 8500 Sherman Cir N, 401, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2019-07-24 | 8500 Sherman Cir N, 401, Miramar, FL 33025 | - |
REINSTATEMENT | 2019-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-07-24 |
REINSTATEMENT | 2019-05-15 |
ANNUAL REPORT | 2016-05-01 |
AMENDED ANNUAL REPORT | 2015-07-16 |
ANNUAL REPORT | 2015-02-23 |
Florida Limited Liability | 2014-07-09 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State