Search icon

PARTY PLANET EVENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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