Search icon

PARTY STAND - INS LLC - Florida Company Profile

Company Details

Entity Name: PARTY STAND - INS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTY STAND - INS 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: 17 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L20000054292
FEI/EIN Number 85-1077587

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

Address: 4203 98th ave e, Parrish, FL, 34219, US
Mail Address: 4203 98th ave e, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mclin Melissa A Authorized Person 4203 98th ave e, Parrish, FL, 34219
Mclin Kevin R Vice President 4203 98th ave e, Parrish, FL, 34219
Mclin Melissa A Agent 4203 98th ave e, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034264 CUSTOM BIRTHDAY BANNER ACTIVE 2022-03-15 2027-12-31 - 4514 MERRIAM LANE, NORTH PORT, FL, 34288--463
G22000034856 MM PRINT DESIGN ACTIVE 2022-03-15 2027-12-31 - 4514 MERRIAM LANE, NORTH PORT, FL, 34288--463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 4203 98th ave e, Parrish, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 4203 98th ave e, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2022-09-26 4203 98th ave e, Parrish, FL 34219 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 Mclin, Melissa A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-01
Florida Limited Liability 2020-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State