Search icon

PRETTY TENDAS MOBILE BARTENDING, LLC - Florida Company Profile

Company Details

Entity Name: PRETTY TENDAS MOBILE BARTENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY TENDAS MOBILE BARTENDING, 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: 15 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000107134
FEI/EIN Number 82-1585373

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

Address: 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219, US
Mail Address: 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ENRIQUE N Authorized Member 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219
WHITE ENRIQUE N Manager 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219
WHITE ENRIQUE N Agent 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006627 QUEEN EXPRESS, LLC ACTIVE 2023-01-13 2028-12-31 - 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219
G20000108450 BOUJEE STONER APPAREL, LLC ACTIVE 2020-08-21 2025-12-31 - 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219
G18000098449 DREAM CLEANING SERVICES, LLC EXPIRED 2018-09-05 2023-12-31 - 8306 TUBMAN COURT SOUTH, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-07-07 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
LC Amendment 2017-07-07
Florida Limited Liability 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State