Search icon

SUN GAMING LLC - Florida Company Profile

Company Details

Entity Name: SUN GAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN GAMING LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000031790
FEI/EIN Number 320053203

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

Address: 401 E LAS OLAS BLVD, #130-267, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E LAS OLAS BLVD, #130-267, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLAY JEFF Managing Member 401 E LAS OLAS BLVD #130-267, FT. LAUDERDALE, FL, 33301
BILLAY JEFF Agent 401 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-03 401 E LAS OLAS BLVD, #130-267, FT. LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2008-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-03 401 E LAS OLAS BLVD, #130-267, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-12-03 BILLAY, JEFF -
CHANGE OF MAILING ADDRESS 2008-12-03 401 E LAS OLAS BLVD, #130-267, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-12 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-12-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-08
REINSTATEMENT 2005-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State