Entity Name: | VR PLAYZONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VR PLAYZONE 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Dec 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000255152 |
FEI/EIN Number |
82-3770746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16701 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
Mail Address: | 13 PIEDMONT A, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELENKY ALEXANDER | Authorized Member | 13 PIEDMONT A, DELRAY BEACH, FL, 33484 |
BELENKY ALEXANDER | Agent | 13 PIEDMONT A, DELRAY BEACH, FL, 33484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000140492 | SKY MAGIC | EXPIRED | 2017-12-22 | 2022-12-31 | - | 1800 S OCEAN DRIVE APT 3808, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-09 | 16701 COLLINS AVENUE, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-21 | 13 PIEDMONT A, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2020-09-21 | 16701 COLLINS AVENUE, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | BELENKY, ALEXANDER | - |
LC DISSOCIATION MEM | 2019-01-25 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-21 |
AMENDED ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-23 |
CORLCDSMEM | 2019-01-25 |
REINSTATEMENT | 2018-10-03 |
Florida Limited Liability | 2017-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4946347807 | 2020-05-29 | 0455 | PPP | 1800 S OCEAN DR APT 1406, HALLANDALE BEACH, FL, 33009-7661 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State