Search icon

LA PLAYA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: LA PLAYA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PLAYA REAL ESTATE, 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: 02 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000064413
FEI/EIN Number 270508687

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

Address: 817 SE 9th Street, DEERFIELD BEACH, FL, 33441, US
Mail Address: 817 SE 9th Street, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ERIK Chief Financial Officer 817 SE 9th Street, DEERFIELD BEACH, FL, 33441
Joyce Patrick T Manager 817 SE 9th Street, DEERFIELD BEACH, FL, 33441
merritt John Chief Executive Officer 817 SE 9th Street, DEERFIELD BEACH, FL, 33441
Martinez Erik W Agent 817 SE 9th Street, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 817 SE 9th Street, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2016-03-30 817 SE 9th Street, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Martinez, Erik W -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 817 SE 9th Street, DEERFIELD BEACH, FL 33441 -
LC NAME CHANGE 2009-07-29 LA PLAYA REAL ESTATE, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-09-17
LC Name Change 2009-07-29
Florida Limited Liability 2009-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State