Search icon

PAMPERED LUXURY PICNIC EVENTS LLC - Florida Company Profile

Company Details

Entity Name: PAMPERED LUXURY PICNIC EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMPERED LUXURY PICNIC EVENTS 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: 29 Aug 2017 (8 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: L17000184817
FEI/EIN Number 82-2640139

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

Address: 111 CHICAGO AVE - APT. 2, FORT WALTON BEACH, FL, 32548
Mail Address: 111 CHICAGO AVE - APT. 2, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY QUINCY Vice President 111 CHICAGO AVE SW, FORT WALTON BEACH, FL, 32548
BERRY TINA President 111 CHICAGO AVE SW, FORT WALTON BEACH, FL, 32548
BERRY TAMATHIA Chief Financial Officer 111 CHICAGO AVE SW, FORT WALTON BEACH, FL, 32548
BERRY TINA Agent 120 BOB SIKES BLVD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-26 111 CHICAGO AVE - APT. 2, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 111 CHICAGO AVE - APT. 2, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT AND NAME CHANGE 2021-07-26 PAMPERED LUXURY PICNIC EVENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 120 BOB SIKES BLVD, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 BERRY, TINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2021-07-26
REINSTATEMENT 2021-04-16
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-23
Florida Limited Liability 2017-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State