Search icon

SIMPLE BOUNCE AND PARTY RENTALS LLC. - Florida Company Profile

Company Details

Entity Name: SIMPLE BOUNCE AND PARTY RENTALS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE BOUNCE AND PARTY RENTALS 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: 23 Aug 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: L17000180029
FEI/EIN Number NOT APPLICABLE

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

Address: 1321 Fairfax Circle East, Boynton Beach, FL, 33436, US
Mail Address: 1321 Fairfax Circle East, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Butler MERLIN A Manager 1321 Fairfax Circle East, Boynton Beach, FL, 33436
Butler Spencer A Manager 1321 Fairfax Circle East, Boynton Beach, FL, 33436
BUTLER Spencer Agent 1321 Fairfax Circle East, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 1321 Fairfax Circle East, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 1321 Fairfax Circle East, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2021-05-14 1321 Fairfax Circle East, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-05-14 BUTLER, Spencer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-05-14
Florida Limited Liability 2017-08-23

Date of last update: 03 May 2025

Sources: Florida Department of State