Entity Name: | PLAYPEN ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAYPEN ACQUISITIONS, 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: | 29 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000069109 |
FEI/EIN Number |
273186397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Casa bonita, Km 6 Camino a veracruz, Panama city, PA |
Mail Address: | Casa bonita, Km6 Camino a Veracruz, Panama city, PA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Osniel Castroman | Manager | Casa bonita, Panama city |
kalb stuart r | Manager | 2131 Fisher Island Dr, Miami Beach, FL, 33109 |
DB MORTGAGE, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000056662 | QT'S CABARET | EXPIRED | 2011-06-09 | 2016-12-31 | - | 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL, 33130 |
G10000076872 | PLAYPEN | EXPIRED | 2010-08-20 | 2015-12-31 | - | 5325 NW 77 AVENUE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | DB MORTGAGE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2131 Fisher Island Drive, Miami Beach, FL 33109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | Casa bonita, Km 6 Camino a veracruz, Panama city PA | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | Casa bonita, Km 6 Camino a veracruz, Panama city PA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000682827 | TERMINATED | 1000000724598 | DADE | 2016-10-17 | 2036-10-21 | $ 17,793.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001134044 | TERMINATED | 1000000701663 | DADE | 2015-12-14 | 2035-12-17 | $ 1,404.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001089701 | TERMINATED | 1000000699587 | DADE | 2015-11-12 | 2035-12-04 | $ 6,141.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State