Search icon

SIMPLY BOUNCE PARTY RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY BOUNCE PARTY RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY BOUNCE PARTY RENTAL, 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: 25 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000149991
FEI/EIN Number 47-1937020

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

Address: 6609 KINLOCK DRIVE, JACKSONVILLE, FL, 32219, US
Mail Address: 2033 West 13th street, JACKSONVILLE, FL, 32209, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CHERRINA Authorized Member 6609 KINLOCK DRIVE, JACKSONVILLE, FL, 32219
mitchell cherrina d Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 6609 KINLOCK DRIVE, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2021-02-24 6609 KINLOCK DRIVE, JACKSONVILLE, FL 32219 -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 mitchell, cherrina d -

Documents

Name Date
REINSTATEMENT 2021-02-24
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-06-01
LC Amendment 2014-10-24
Florida Limited Liability 2014-09-25

Date of last update: 01 May 2025

Sources: Florida Department of State