Entity Name: | LA PLAYA BAR AND GRILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA PLAYA BAR AND GRILL, 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 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000132925 |
FEI/EIN Number |
46-1245588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 Town Center Loop, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 37 Town Center Loop, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS JOSEPH | Managing Member | 14 VICKI STREET, SANTA ROSA BEACH, FL, 32459 |
BRAD CONGLETON, CPA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007517 | LA PLAYA | EXPIRED | 2013-01-22 | 2018-12-31 | - | 37 TOWN CENTER LOOP, UNIT C8, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 37 Town Center Loop, Unit C-8, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 37 Town Center Loop, Unit C-8, SANTA ROSA BEACH, FL 32459 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000156188 | TERMINATED | 1000000863507 | WALTON | 2020-03-06 | 2040-03-11 | $ 8,370.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-10 |
Florida Limited Liability | 2012-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State