Search icon

JESPLAY LLC - Florida Company Profile

Company Details

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

JESPLAY 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: 31 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L16000001233
FEI/EIN Number 81-1051150

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

Address: 2901 CLINT MOORE RD, SUITE 2-195, BOCA RATON, FL, 33496, US
Mail Address: 2901 CLINT MOORE RD, SUITE 2-195, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNTZ DEAN Manager 2901 CLINT MOORE ROAD, SUITE 2-195, BOCA RATON, FL, 33496
Schenk Matthew Auth 2901 CLINT MOORE RD, BOCA RATON, FL, 33496
Luntz Jessica Manager 2901 CLINT MOORE RD, BOCA RATON, FL, 33496
LUNTZ DEAN Agent 2901 CLINT MOORE RD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032858 TODDLER TRAVEL TOYS LLC EXPIRED 2019-03-11 2024-12-31 - 2901 CLINT MOORE RD, BOCA RATON, FL, 33496
G17000067369 SUNSHINE STATE TOYS LLC EXPIRED 2017-06-19 2022-12-31 - 2901 CLINT MOORE RD SUITE 2-195, BOCA RATON, FL, 33496
G17000024809 INCREDIBLE CLINGS LLC EXPIRED 2017-03-08 2022-12-31 - 2901 CLINT MOORE RD, SUITE 2 - 195, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-02-12 JESPLAY LLC -
LC STMNT OF RA/RO CHG 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 2901 CLINT MOORE RD, SUITE 2-195, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2016-09-23 2901 CLINT MOORE RD, SUITE 2-195, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2016-09-23 LUNTZ, DEAN -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 2901 CLINT MOORE RD, SUITE 2-195, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
LC Name Change 2019-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-08
CORLCRACHG 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6562447704 2020-05-01 0455 PPP 2901 CLINT MOORE RD STE 195, BOCA RATON, FL, 33496
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13232
Loan Approval Amount (current) 13232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10097.25
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State