Entity Name: | WEPLAY GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEPLAY GLOBAL, 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. |
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: | 18 Jun 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L10000065362 |
FEI/EIN Number |
272890526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935, US |
Mail Address: | 100 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WEPLAY GLOBAL, LLC, NEW YORK | 4045198 | NEW YORK |
Headquarter of | WEPLAY GLOBAL, LLC, COLORADO | 20111134416 | COLORADO |
Name | Role | Address |
---|---|---|
BIDDIX THOMAS E | Manager | 100 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 100 N. HARBOR CITY BLVD, MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 100 N. HARBOR CITY BLVD, MELBOURNE, FL 32935 | - |
LC AMENDMENT | 2011-02-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000458813 | TERMINATED | 1000000278152 | INDIAN RIV | 2012-05-25 | 2032-05-30 | $ 5,123.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000458821 | TERMINATED | 1000000278153 | MARTIN | 2012-05-25 | 2032-05-30 | $ 493.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-07-07 |
ANNUAL REPORT | 2013-04-22 |
Reg. Agent Change | 2012-05-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-04 |
LC Amendment | 2011-02-10 |
Florida Limited Liability | 2010-06-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State