Search icon

LNW GAMING, INC. - Florida Company Profile

Company Details

Entity Name: LNW GAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2024 (8 months ago)
Document Number: F94000000354
FEI/EIN Number 880276064

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

Address: 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119, US
Mail Address: 6601 BERMUDA RD, LAS VEGAS, NV, 89119, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
LANE SIOBHAN President 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149604 L & W ACTIVE 2022-12-06 2027-12-31 - 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119
G22000149605 LNW ACTIVE 2022-12-06 2027-12-31 - 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119
G22000149603 LIGHT & WONDER ACTIVE 2022-12-06 2027-12-31 - 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119
G20000005913 SCIENTIFIC GAMES ACTIVE 2020-01-14 2025-12-31 - 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119
G20000005914 SG ACTIVE 2020-01-14 2025-12-31 - 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119
G15000023919 SG GAMING EXPIRED 2015-03-06 2020-12-31 - 6601 SOUTH BERMUDA ROAD, LAS VEGAS, NV, 89119
G11000019750 BALLY TECHNOLOGIES EXPIRED 2011-02-22 2016-12-31 - 6601 SOUTH BERMUDA ROAD, LAS VEGAS, NV, 89119

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-23 - -
AMENDMENT 2023-11-28 - -
NAME CHANGE AMENDMENT 2023-01-19 LNW GAMING, INC. -
NAME CHANGE AMENDMENT 2020-01-06 SG GAMING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 6601 BERMUDA ROAD, LAS VEGAS, NV 89119 -
CHANGE OF MAILING ADDRESS 2018-05-07 6601 BERMUDA ROAD, LAS VEGAS, NV 89119 -
REGISTERED AGENT NAME CHANGED 2012-07-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-07-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060884 TERMINATED 1000000694859 BROWARD 2015-09-21 2035-12-04 $ 216,835.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Amendment 2024-07-23
STATEMENT OF FACT 2024-07-23
ANNUAL REPORT 2024-04-06
Amendment 2023-11-28
AMENDED ANNUAL REPORT 2023-09-25
Name Change 2023-01-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State