Search icon

SUPERPLAY, LLC - Florida Company Profile

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 (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

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

Paycheck Protection Program

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
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125300
Loan Approval Amount (current) 125300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 29
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126309.27
Forgiveness Paid Date 2021-02-25
9824078810 2021-04-24 0455 PPS 959 Eve St, Delray Beach, FL, 33483-4968
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125345
Loan Approval Amount (current) 125345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-4968
Project Congressional District FL-22
Number of Employees 29
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125729.62
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State