Entity Name: | LIVE OAK GAMES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVE OAK GAMES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 05 Jul 2002 (23 years ago) |
Document Number: | L02000016983 |
FEI/EIN Number |
020632597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL, 32708 |
Mail Address: | 111 Goldenrain Cove, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS PATRICK F | Managing Member | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL, 32708 |
MATTHEWS PATRICK F | Agent | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018736 | SECOND STORY UP | ACTIVE | 2019-02-06 | 2029-12-31 | - | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL, 32708 |
G09000109067 | LIVE OAK SOFTWARE | EXPIRED | 2009-05-18 | 2014-12-31 | - | P.O. BOX 621166, OVIEDO, FL, 32762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-20 | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-01 | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-01 | 111 GOLDENRAIN COVE, WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State