Search icon

GAME CRAFT, LLC - Florida Company Profile

Company Details

Entity Name: GAME CRAFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAME CRAFT, 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: 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: 21 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Feb 2007 (18 years ago)
Document Number: L03000049159
FEI/EIN Number 510496445

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

Address: 9247 Tibet Pointe Cir, Windermere, FL, 34786, US
Mail Address: PO Box 2243, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY MARK Managing Member PO Box 2243, Windermere, FL, 34786
SWEENEY MARK Agent 9247 Tibet Pointe Cir, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163810 AIMPOINT GOLF ACTIVE 2020-12-26 2025-12-31 - 9247 TIBET POINTE CIR, WINDERMERE, FL, 34786
G14000017312 AIMPOINT TECHNOLOGIES ACTIVE 2014-02-18 2029-12-31 - PO BOX 783246, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-30 9247 Tibet Pointe Cir, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 9247 Tibet Pointe Cir, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 9247 Tibet Pointe Cir, Windermere, FL 34786 -
CANCEL ADM DISS/REV 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State