Search icon

PLAY PLACE, LLC

Company Details

Entity Name: PLAY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: L11000093354
FEI/EIN Number 80-0748813
Address: 2720 W 25th Street, Sanford, FL 32771
Mail Address: 13503 Bellaria Circle, Windermere, FL 34786
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LI, XIAONING Agent 13503 Bellaria Circle, Windermere, FL 34786

Manager

Name Role Address
Li, Xiaoning Manager 13503 Bellaria Circle, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084514 KID CITY USA SANFORD EXPIRED 2011-08-25 2016-12-31 No data 2720 W. 25TH ST., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 13503 Bellaria Circle, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2025-01-09 2720 W 25th Street, Sanford, FL 32771 No data
LC AMENDMENT 2023-10-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 3678 COUNTY ROAD 561, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2023-10-23 LI, XIAONING No data
CHANGE OF MAILING ADDRESS 2023-10-23 2720 W 25th Street, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 2720 W 25th Street, Sanford, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-06-10
LC Amendment 2023-10-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-09-17
AMENDED ANNUAL REPORT 2019-08-20
AMENDED ANNUAL REPORT 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269038702 2021-04-02 0491 PPS 2720 W 25th St N/A, Sanford, FL, 32771-3764
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112098
Loan Approval Amount (current) 112098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-3764
Project Congressional District FL-07
Number of Employees 14
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112617.03
Forgiveness Paid Date 2021-09-27
3543667407 2020-05-07 0491 PPP 2720 west 25th street, Sanford, FL, 32771
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112081
Loan Approval Amount (current) 112081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 27
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113432.11
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State