Search icon

PLAY'N HOOKY RENTALS LLC - Florida Company Profile

Company Details

Entity Name: PLAY'N HOOKY RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAY'N HOOKY RENTALS 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000050646
FEI/EIN Number 46-2546739

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18500 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
Mail Address: 18500 San Carlos Blvd, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND AMANDA L Manager 18500 San Carlos Blvd, Fort Myers Beach, FL, 33931
DRUMMOND AMANDA L Agent 18500 San Carlos Blvd, Fort Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2020-01-09 PLAY'N HOOKY RENTALS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 18500 San Carlos Blvd, Fort Myers Beach, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 18500 San Carlos Blvd, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2019-04-30 18500 San Carlos Blvd, Fort Myers Beach, FL 33931 -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-30 DRUMMOND, AMANDA L -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-08-12
REINSTATEMENT 2020-10-28
LC Name Change 2020-01-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-09
REINSTATEMENT 2016-10-30
REINSTATEMENT 2015-03-25
Florida Limited Liability 2013-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State