Search icon

BOUTIQUE PARTY PLANNERS LLC - Florida Company Profile

Company Details

Entity Name: BOUTIQUE PARTY PLANNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUTIQUE PARTY PLANNERS 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 Mar 2016 (9 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: L16000056636
FEI/EIN Number APPLIED FOR

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

Address: 3301 Spanish Moss Terrace, apt 610, Lauderhill, FL, 33319, US
Mail Address: 3301 Spanish Moss Terrace, apt 610, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abraham Ludny Authorized Member 3301 Spanish Moss Terrace, Lauderhill, FL, 33319
EUGENE PIERRY Manager 3301 Spanish Moss Terrace, Lauderhill, FL, 33319
Abraham Ludny Agent 3301 Spanish Moss Terrace, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 3301 Spanish Moss Terrace, apt 610, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3301 Spanish Moss Terrace, apt 610, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-04-19 3301 Spanish Moss Terrace, apt 610, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Abraham, Ludny -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-30
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2017-03-12
Florida Limited Liability 2016-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State