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