Search icon

FUNPLAY KINGDOM, LLC - Florida Company Profile

Company Details

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

FUNPLAY KINGDOM, 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 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000110553
FEI/EIN Number 37-1787296

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

Address: 10600 NW 88th St, Doral, FL, 33178, US
Mail Address: 10600 NW 88th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boscan David Manager 10600 NW 88th St, Doral, FL, 33178
Torrellas Rafael Manager 5032 Cypress Point Dr, Suwanee, GA, 30024
Boscan David Agent 10600 NW 88th St, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073549 FUNPLAY KINGDOM EXPIRED 2015-07-15 2020-12-31 - 28050 U.S. 19N, #202, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 10600 NW 88th St, Apt 205, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 10600 NW 88th St, Apt 205, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-08-10 10600 NW 88th St, Apt 205, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-08-10 Boscan, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-08-10
Florida Limited Liability 2015-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State