Entity Name: | PLAYOFF TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAYOFF TECHNOLOGIES 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: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2021 (3 years ago) |
Document Number: | L13000045351 |
FEI/EIN Number |
46-2379567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 ELIZABETH DR., WINTER PARK, FL, 32789 |
Mail Address: | 1430 ELIZABETH DR., WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS CHARLES E | Managing Member | 1430 ELIZABETH DR., WINTER PARK, FL, 32789 |
NEUKAMM MICHAEL | Agent | C/O GRAY ROBINSON, P.A., ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061660 | SPONSOR LOCKER | EXPIRED | 2017-06-04 | 2022-12-31 | - | 3361 ROUSE RD., SUITE 135, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2013-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-31 | NEUKAMM, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-31 | C/O GRAY ROBINSON, P.A., 301 EAST PINE STREET SUIET 1400, ORLANDO, FL 32801 | - |
LC NAME CHANGE | 2013-06-27 | PLAYOFF TECHNOLOGIES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-23 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-22 |
LC Amended and Restated Art | 2013-12-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State