Search icon

PARTY MASTERS & CATERING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PARTY MASTERS & CATERING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTY MASTERS & CATERING SERVICES, 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000108170
Address: 1218 DYER BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 1218 DYER BLVD, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN MAX Chief Executive Officer 1218 DYER BLVD, KISSIMMEE, FL, 34741
WASSERMAN MAX S Agent 1218 DYER BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-11-18 PARTY MASTERS LLC -
LC AMENDMENT 2016-09-15 - -
LC AMENDMENT 2016-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 1218 DYER BLVD, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2016-06-28 1218 DYER BLVD, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-06-28 WASSERMAN, MAX S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000777148 ACTIVE 1000000725958 OSCEOLA 2016-11-08 2036-12-08 $ 4,847.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
DEBIT MEMO# 023083-C 2016-11-22
LC Amendment and Name Change 2016-11-18
DEBIT MEMO# 021849-A 2016-11-08
LC Amendment 2016-09-15
ANNUAL REPORT 2016-08-23
LC Amendment 2016-06-28
Florida Limited Liability 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State