Search icon

PARK PLAY CRUISE LLC - Florida Company Profile

Company Details

Entity Name: PARK PLAY CRUISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLAY CRUISE 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: 06 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: L17000229656
FEI/EIN Number 824362196

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

Address: 3149 N Courtenay Parkway, MERRITT ISLAND, FL, 32953, US
Mail Address: 2265 Mimosa Ave, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGSTON WILLIAM D Manager PO BOX 540961, MERRITT ISLAND, FL, 32954
LANGSTON WILLIAM D Agent 2265 MIMOSA DRIVE, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 3149 N Courtenay Parkway, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 3149 N Courtenay Parkway, MERRITT ISLAND, FL 32953 -
LC AMENDMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 LANGSTON, WILLIAM D -

Court Cases

Title Case Number Docket Date Status
PARK, PLAY, CRUISE, LLC VS RAGONA ENTERPRISES, LLC 5D2019-2892 2019-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-010936-X

Parties

Name PARK PLAY CRUISE LLC
Role Appellant
Status Active
Representations Tino Gonzalez
Name RAGONA ENTERPRISES, LLC.
Role Appellee
Status Active
Representations Michael Saracco
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-07
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 7/17 ORDER
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2020-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 30 DAYS
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-01-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of RAGONA ENTERPRISES, LLC
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAGONA ENTERPRISES, LLC
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RAGONA ENTERPRISES, LLC
Docket Date 2019-12-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 12/1
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER AND REQUEST FOR EOT
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 10/25 ORDER
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-01-02
LC Amendment 2018-03-14
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State