Entity Name: | GLOBAL GAMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL GAMES 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. |
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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000096983 |
FEI/EIN Number |
203519015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 S Falkenburg Road, Tampa, FL, 33619, US |
Mail Address: | 521 MANDALAY AVE, CLEARWATER, FL, 33767, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUGHLIN CYNTHIA J | Managing Member | 521 MANDALAY AVE, CLEARWATER, FL, 33767 |
CYNTHIA J. LAUGHLIN REVOCABLE TRUST | Agent | 521 MANDALAY AVE, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 501 S Falkenburg Road, C-09, Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | CYNTHIA J. LAUGHLIN REVOCABLE TRUST | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 521 MANDALAY AVE, APT 502, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 501 S Falkenburg Road, C-09, Tampa, FL 33619 | - |
LC AMENDMENT | 2017-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
LC Amendment | 2017-05-11 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State