Search icon

WEPLAY GLOBAL, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of WEPLAY GLOBAL, LLC, NEW YORK 4045198 NEW YORK
Headquarter of WEPLAY GLOBAL, LLC, COLORADO 20111134416 COLORADO

Key Officers & Management

Name Role Address
BIDDIX THOMAS E Manager 100 N. HARBOR CITY BLVD, MELBOURNE, FL, 32935
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Debts

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

Documents

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