Entity Name: | SUPERPLAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Jan 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2024 (7 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Sep 2024 (7 months ago) |
Document Number: | M18000000349 |
FEI/EIN Number |
82-3989631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 353 West Lancaster Ave, Suite 300, Wayne, PA, 19087, US |
Mail Address: | 353 West Lancaster Ave, Suite 300, Wayne, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LARSEN JEFFREY R | Manager | 353 West Lancaster Ave, Wayne, PA, 19087 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021308 | SUPERPLAY USA | EXPIRED | 2018-02-08 | 2023-12-31 | - | 1003 W. INDIANTOWN RD., STE 210, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-09-25 | - | - |
LC WITHDRAWAL | 2024-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 353 West Lancaster Ave, Suite 300, Wayne, PA 19087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 353 West Lancaster Ave, Suite 300, Wayne, PA 19087 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | NRAI SERVICES, INC. | - |
LC STMNT OF RA/RO CHG | 2020-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-31 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-02-12 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-25 | SUPERPLAY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
CORLCRACHG | 2020-06-05 |
ANNUAL REPORT | 2020-03-17 |
Reg. Agent Resignation | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-01-22 |
CORLCRACHG | 2018-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5388797104 | 2020-04-13 | 0455 | PPP | 959 Eve St, Delray Beach, FL, 33483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9824078810 | 2021-04-24 | 0455 | PPS | 959 Eve St, Delray Beach, FL, 33483-4968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State