Search icon

PARTY MIX PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: PARTY MIX PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTY MIX PRODUCTIONS 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: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L15000037865
FEI/EIN Number 47-3316000

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

Address: 13187 SW 35th Cir., OCALA, FL, 34473, US
Mail Address: 13187 SW 35th Cir., OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE A Agent 13187 SW 35th Cir., OCALA, FL, 34473
Joe Ortiz Manager 13187 SW 35th Cir., OCALA, FL, 34473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 13187 SW 35th Cir., OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 13187 SW 35th Cir., OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2023-01-19 13187 SW 35th Cir., OCALA, FL 34473 -
REINSTATEMENT 2018-12-20 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 ORTIZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-05-10 PARTY MIX PRODUCTIONS LLC -
LC AMENDMENT 2015-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-20
LC Amendment and Name Change 2017-05-10
ANNUAL REPORT 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State