Search icon

SUPERPLAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (9 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Sep 2024 (9 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

Key Officers & Management

Name Role Address
LARSEN JEFFREY R Manager 353 West Lancaster Ave, Wayne, PA, 19087
NRAI SERVICES, INC. Agent -

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125345.00
Total Face Value Of Loan:
125345.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125300.00
Total Face Value Of Loan:
125300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125300
Current Approval Amount:
125300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126309.27
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125345
Current Approval Amount:
125345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125729.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State