Search icon

LA PLAYA BAR AND GRILL, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
MORRIS JOSEPH Managing Member 14 VICKI STREET, SANTA ROSA BEACH, FL, 32459
BRAD CONGLETON, CPA, INC. Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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