Search icon

PLAYOFF TECHNOLOGIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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