Search icon

PHONEPLAY, LLC - Florida Company Profile

Company Details

Entity Name: PHONEPLAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHONEPLAY, 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: 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: 02 Dec 1999 (25 years ago)
Date of dissolution: 22 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: L99000008354
FEI/EIN Number 650969390

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

Address: 2901 SOUTH BAY SHORE DR., SUITE 5E, COCONUT GROVE, FL, 33133
Mail Address: 2901 SOUTH BAY SHORE DR., SUITE 5E, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGO ALEXANDER F Managing Member 2901 SOUTH BAYSHORE DR, STE 5E, COCONUT GROVE, FL, 33133
MURGO ALEXANDER Agent 2901 SOUTH BAYSHORE DR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-22 - -
LC AMENDMENT AND NAME CHANGE 2008-03-27 PHONEPLAY, LLC -
AMENDMENT 2005-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 2901 SOUTH BAYSHORE DR, SUITE 5E, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-03-20 MURGO, ALEXANDER -
CHANGE OF MAILING ADDRESS 2001-05-31 2901 SOUTH BAY SHORE DR., SUITE 5E, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-31 2901 SOUTH BAY SHORE DR., SUITE 5E, COCONUT GROVE, FL 33133 -
AMENDMENT 2000-11-02 - -

Documents

Name Date
LC Voluntary Dissolution 2012-03-22
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-01-24
LC Amendment and Name Change 2008-03-27
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29
Amendment 2005-08-05
ANNUAL REPORT 2005-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State