Entity Name: | PLAYPEN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAYPEN PROPERTIES, 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: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000128247 |
FEI/EIN Number |
27-3186397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL, 33130, US |
Mail Address: | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kalb Stuart R | Manager | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Mas Maureen | Manager | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
RONIEL RODRIGUEZ IV, PA | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | RONIEL RODRIGUEZ IV, PA | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-08-18 |
AMENDED ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State