Search icon

MY LITTLE PLAY TOWN, LLC. - Florida Company Profile

Company Details

Entity Name: MY LITTLE PLAY TOWN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY LITTLE PLAY TOWN, 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: 07 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2008 (17 years ago)
Document Number: L06000078018
FEI/EIN Number 113842273

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

Address: 1400 MORGAN STANLEY AVE, Unit 375, Winter Park, FL, 32789, US
Mail Address: 1400 MORGAN STANLEY AVE, Unit 375, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN ALEX Managing Member 1400 MORGAN STANLEY AVE, Winter Park, FL, 32789
CASTILLO-SALGADO SAMANTHA Agent 17301 Chelsea Downs Circle, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900442 A ROMAN CONSULTING EXPIRED 2009-02-11 2014-12-31 - 1260 WEST BAY DRIVE, SUITE D, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1400 MORGAN STANLEY AVE, Unit 375, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-01 1400 MORGAN STANLEY AVE, Unit 375, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 17301 Chelsea Downs Circle, LITHIA, FL 33547 -
LC AMENDMENT 2008-05-23 - -
REGISTERED AGENT NAME CHANGED 2008-05-23 CASTILLO-SALGADO, SAMANTHA -
LC AMENDMENT 2007-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State