Search icon

ESCAPE REALITY GAMES LLC

Company Details

Entity Name: ESCAPE REALITY GAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L16000103700
FEI/EIN Number 81-2773598
Address: 1900 MAIN STREET, SUITE 104, SARASOTA, FL, 34236
Mail Address: 1900 MAIN STREET, SUITE 104, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PONTE SUZAN E Agent 2753 Martin Street, Sarasota, FL, 34237

Manager

Name Role Address
PONTE SUZAN E Manager 2753 MARTIN ST., SARASOTA, FL, 34237
KATZMAN MICHAEL S Manager 2753 MARTIN ST., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149415 MYSTERIUM ESCAPE ROOMS AND VR ACTIVE 2021-11-09 2026-12-31 No data 1900 MAIN ST. SUITE 104, SARASOTA, FL, 34236
G16000053870 ESCAPE REALITY EXPIRED 2016-05-31 2021-12-31 No data 6250 N. LOCKWOOD RIDGE RD., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2753 Martin Street, Sarasota, FL 34237 No data
LC AMENDMENT 2020-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1900 MAIN STREET, SUITE 104, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2020-06-25 1900 MAIN STREET, SUITE 104, SARASOTA, FL 34236 No data
REINSTATEMENT 2019-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-26 PONTE, SUZAN E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
LC Amendment 2020-06-25
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394607302 2020-04-29 0455 PPP 6250 N LOCKWOOD RIDGE RD, SARASOTA, FL, 34243
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24056.91
Forgiveness Paid Date 2021-06-10
6202988509 2021-03-03 0455 PPS 1900 Main St Ste 104, Sarasota, FL, 34236-5950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24210
Loan Approval Amount (current) 23742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-5950
Project Congressional District FL-17
Number of Employees 4
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23890.31
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State