Search icon

SPABULOUS PARTY PALACE LLC - Florida Company Profile

Company Details

Entity Name: SPABULOUS PARTY PALACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPABULOUS PARTY PALACE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2017 (8 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L17000120191
FEI/EIN Number 82-1785938

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

Address: 1282 SW California Blvd, PORT ST LUCIE, FL, 34953, US
Mail Address: 1995 SW Silver Pine Way, 119-F2, Palm City, FL, 34990, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baptiste Sherria Manager 1995 SW Silver Pine Way,, Palm City, FL, 34990
BAPTISTE SHERRIA Agent 1995 SW Silver Pine Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
CHANGE OF MAILING ADDRESS 2022-03-07 1282 SW California Blvd, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 1282 SW California Blvd, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-09-27 BAPTISTE, SHERRIA -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 1995 SW Silver Pine Way, 119-F2, Palm City, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-07-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
LC Amendment 2017-07-11
Florida Limited Liability 2017-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State