Search icon

PLAYA BOWLS FTL, LLC - Florida Company Profile

Company Details

Entity Name: PLAYA BOWLS FTL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAYA BOWLS FTL, 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 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L18000124304
FEI/EIN Number 83-1072706

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

Address: 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 895 E PALMETTO PARK RD, BOCA RATON, FL, 33432, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Playa Bowls LLC Authorized Member 4804 OCEAN AVENUE, BELMAR, NJ, 07719
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-20 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-08-20 - -
LC AMENDMENT 2020-05-05 - -
CHANGE OF MAILING ADDRESS 2020-05-05 401 E LAS OLAS BLVD, #130-356, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 401 E LAS OLAS BLVD, #130-356, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2018-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000144853 TERMINATED 1000000862968 BROWARD 2020-03-02 2040-03-04 $ 4,530.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000144895 TERMINATED 1000000862977 BROWARD 2020-03-02 2040-03-04 $ 15,518.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
CORLCRACHG 2021-08-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-08
LC Amendment 2020-05-05
ANNUAL REPORT 2019-04-26
LC Amendment 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949677410 2020-05-08 0455 PPP 1615 North Federal Highway 0.0, Fort Lauderdale, FL, 33305-2528
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42738.82
Loan Approval Amount (current) 42738.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33305-2528
Project Congressional District FL-23
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43241.43
Forgiveness Paid Date 2021-07-15

Date of last update: 02 May 2025

Sources: Florida Department of State