Entity Name: | PLAYMAKER HQ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PLAYMAKER HQ, 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: | 13 Nov 2018 (6 years ago) |
Date of dissolution: | 29 Jun 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | L18000263812 |
FEI/EIN Number |
83-2546051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
Mail Address: | 805 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLAYMAKER HQ, LLC, NEW YORK | 6486707 | NEW YORK |
Headquarter of | PLAYMAKER HQ, LLC, CONNECTICUT | 2579247 | CONNECTICUT |
Headquarter of | PLAYMAKER HQ, LLC, ILLINOIS | LLC_11910106 | ILLINOIS |
Name | Role |
---|---|
PLAYMAKER HOLDINGS, LLC | Manager |
PLAYMAKER HOLDINGS, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-06-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000087240. MERGER NUMBER 500000241875 |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-29 | 805 E Hillsboro Blvd, 102, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2022-01-29 | 805 E Hillsboro Blvd, 102, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 805 E Hillsboro Blvd, 102, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Playmaker Holdings, LLC | - |
REINSTATEMENT | 2021-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-29 |
REINSTATEMENT | 2021-03-05 |
ANNUAL REPORT | 2019-06-14 |
Florida Limited Liability | 2018-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State