Search icon

LITTLE TOWN PLAY LLC - Florida Company Profile

Company Details

Entity Name: LITTLE TOWN PLAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE TOWN PLAY 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: 17 Mar 2017 (8 years ago)
Document Number: L17000062112
FEI/EIN Number 82-1020972

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

Address: 15200 JOG ROAD, SUITE A4, DELRAY BEACH, FL, 33446, US
Mail Address: 6876 camille street, Boynton BEACH, FL, 33437, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCARO BRIANA Manager 13220 WHISTLER MOUNTAIN ROAD, DELRAY BEACH, FL, 33446
Vaccaro BRIANA Agent 6876 Camille street, Boynton bEACH,, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 15200 JOG ROAD, SUITE A4, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 13220 whistler mountain road, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Vaccaro, BRIANA -
CHANGE OF MAILING ADDRESS 2020-07-03 15200 JOG ROAD, SUITE A4, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 6876 Camille street, Boynton bEACH,, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673248307 2021-01-19 0455 PPS 15200 S Jog Rd, Delray Beach, FL, 33446-1247
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-1247
Project Congressional District FL-22
Number of Employees 3
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4568.12
Forgiveness Paid Date 2022-09-28
1532747108 2020-04-10 0455 PPP 15200 JOG RD suite A4, DELRAY BEACH, FL, 33446-0001
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4034.22
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State