Entity Name: | IPARTYHARDD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IPARTYHARDD 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: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2025 (2 months ago) |
Document Number: | L16000209817 |
FEI/EIN Number |
81-4452574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4636 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US |
Mail Address: | 4636 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR SERGIO | Authorized Member | 4636 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
AMADOR SERGIO | Agent | 2683 KENDALL AVENUE, ORLANDO, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073949 | ESCAPE | EXPIRED | 2017-07-10 | 2022-12-31 | - | 4636 W IRLO BRONSON MEMORIAL HWY, SUITE I, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 4636 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2020-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-12-13 | - | - |
LC AMENDMENT | 2017-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | AMADOR, SERGIO | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-12 | 4636 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000394591 | ACTIVE | 1000000997365 | OSCEOLA | 2024-06-07 | 2034-06-26 | $ 483.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-15 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-06-08 |
CORLCDSMEM | 2018-12-13 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-11-29 |
REINSTATEMENT | 2017-10-10 |
Florida Limited Liability | 2016-11-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2922468201 | 2020-08-03 | 0455 | PPP | 4636 IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2778518502 | 2021-02-22 | 0455 | PPS | 4636 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-5348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State