Search icon

PRETTY GIRLS PLAYGROUND LLC - Florida Company Profile

Company Details

Entity Name: PRETTY GIRLS PLAYGROUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY GIRLS PLAYGROUND 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000062570
FEI/EIN Number 46-2662340

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

Address: 14359 miramar parkway, miramar, FL, 33027, US
Mail Address: 14359 miramar parkway, miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAR LAUREN President 14359 miramar parkway, miramar, FL, 33027
Omaghomi Skyler Vice President 14359 miramar parkway, miramar, FL, 33027
ISLAR LAUREN Agent 14359 miramar parkway, miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-20 ISLAR, LAUREN -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 14359 miramar parkway, 165, miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-23 14359 miramar parkway, 165, miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 14359 miramar parkway, 165, miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State