Search icon

MOTO4PLAY, LLC - Florida Company Profile

Company Details

Entity Name: MOTO4PLAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTO4PLAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: L13000078199
FEI/EIN Number 46-2907252

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

Address: 2440 LAZY ACRE RD, MASCOTTE, FL, 34753, US
Mail Address: 2440 LAZY ACRE RD, MASCOTTE, FL, 34753, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turnis Jade L Manager 2440 LAZY ACRES RD, MASCOTTE, FL, 34753
Turnis Kyle R Owne 2440 LAZY ACRES RD, MASCOTTE, FL, 34753
TURNIS KYLE R Agent 2440 LAZY ACRE RD, MASCOTTE, FL, 34753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2440 LAZY ACRE RD, MASCOTTE, FL 34753 -
CHANGE OF MAILING ADDRESS 2023-02-08 2440 LAZY ACRE RD, MASCOTTE, FL 34753 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 2440 LAZY ACRE RD, MASCOTTE, FL 34753 -
LC STMNT OF RA/RO CHG 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 TURNIS, KYLE R -
REINSTATEMENT 2017-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000792984 ACTIVE 1000001023018 LAKE 2024-12-16 2044-12-18 $ 725.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000520351 ACTIVE 1000001006879 LAKE 2024-08-08 2044-08-14 $ 550.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000196467 ACTIVE 1000000986994 LAKE 2024-04-01 2044-04-03 $ 2,417.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J17000295636 TERMINATED 1000000743527 LAKE 2017-05-17 2037-05-24 $ 1,127.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000266027 TERMINATED 1000000710310 LAKE 2016-04-11 2036-04-20 $ 515.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-07
CORLCRACHG 2019-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024038709 2021-04-03 0491 PPS 2440 Lazy Acre Rd N/A, Mascotte, FL, 34753-9600
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13946
Loan Approval Amount (current) 13946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mascotte, LAKE, FL, 34753-9600
Project Congressional District FL-11
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14006.75
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State