Search icon

PARTY HUNTERZ LLC - Florida Company Profile

Company Details

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

PARTY HUNTERZ 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: 18 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L20000170306
FEI/EIN Number 61-1968669

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

Address: 501 S FALKENBURG RD, UNIT A-1, TAMPA, FL, 33619, US
Mail Address: 6414 YELLOW BUCKEYE DR, RIVERVIEW, FL, 33578, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMINS SHARON M Authorized Member 6414 YELLOW BUCKEYE DR, RIVERVIEW, FL, 33578
BOURASHED KHALED Manager 6414 YELLOW BUCKEYE DR, RIVERVIEW, FL, 33578
TIMMINS SHARON M Agent 6414 YELLOW BUCKEYE DR, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126021 RASPBERRY BLOOMS ACTIVE 2023-10-11 2028-12-31 - PARTY HUNTERZ LLC, 6414 YELLOW BUCKEYE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 501 S FALKENBURG RD, UNIT A-1, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-02-28 501 S FALKENBURG RD, UNIT A-1, TAMPA, FL 33619 -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 TIMMINS, SHARON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-04-10
Florida Limited Liability 2020-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State