Search icon

MEET EAT PLAY, LLC

Company Details

Entity Name: MEET EAT PLAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: L15000190696
FEI/EIN Number 47-5557236
Address: 15135 NW 48th PL, Alachua, FL, 32615, US
Mail Address: 15135 NW 48th PL, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ZELLER ROBERT Agent 19817 Gulf Boulevard, Indian Shores, FL, 33785

Manager

Name Role Address
Zeller Robert Manager 19817 Gulf Boulevard, Indian Shores, FL, 33785
Akey Michael Manager 15135 NW 48th PL, Alachua, FL, 32615

Authorized Member

Name Role Address
LESLIE BRIAN K Authorized Member 1708 AS 117TH STREET, GAINESVILLE, FL, 32607
BLAZER RICHARD S Authorized Member 10104 SW 17TH PLACE, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059066 THE SOCIAL AT MIDTOWN ACTIVE 2022-05-10 2027-12-31 No data 19817 GULF BOULEVARD, APT 402, INDIAN SHORES, FL, 33785
G15000117802 MIDTOWN SOCIAL EXPIRED 2015-11-19 2020-12-31 No data 10827 SW 17TH LANE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 15135 NW 48th PL, Alachua, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 19817 Gulf Boulevard, #402, Indian Shores, FL 33785 No data
CHANGE OF MAILING ADDRESS 2021-03-16 15135 NW 48th PL, Alachua, FL 32615 No data
LC AMENDMENT 2016-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147890 TERMINATED 1000000983890 ALACHUA 2024-03-07 2044-03-13 $ 35,850.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
LC Amendment 2016-08-29
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State