Search icon

PLAYTURF, INC.

Company Details

Entity Name: PLAYTURF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P09000002124
FEI/EIN Number 26-3989228
Address: 16438 MEREDREW LN, CLERMONT, FL 34711
Mail Address: 16438 MEREDREW LN, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CRUMBLISH, Stephen Agent 16438 MEREDREW LN, CLERMONT, FL 34711

President

Name Role Address
CRUMBLISH, STEPHEN President 16438 MEREDREW LN, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077700 FOREVERLAWN CENTRAL FLORIDA ACTIVE 2019-07-18 2029-12-31 No data 16438 MEREDREW LANE, CLERMONT, FL, 34711
G15000019466 FOREVERLAWN CENTRAL FLORIDA EXPIRED 2015-02-23 2020-12-31 No data 16438 MEREDREW LANE, CLERMONT, FL, 34711
G09000142564 FOREVERLAWN CENTRAL FLORIDA EXPIRED 2009-08-05 2014-12-31 No data 16438 MEREDREW LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-02 16438 MEREDREW LN, CLERMONT, FL 34711 No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 CRUMBLISH, Stephen No data
REINSTATEMENT 2014-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289607 TERMINATED 1000000891514 LAKE 2021-06-07 2041-06-09 $ 1,611.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-08
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332547710 2020-05-01 0491 PPP 16438 MEREDREW LN, CLERMONT, FL, 34711-6374
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34749
Loan Approval Amount (current) 34749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-6374
Project Congressional District FL-11
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35144.09
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State