Search icon

GAMECO LLC - Florida Company Profile

Company Details

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

GAMECO 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 13 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: L06000066753
FEI/EIN Number 562596565

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

Address: 5190 PALAZZO PLACE, BOYNTON BEACH, FL, 33437
Mail Address: 5190 PALAZZO PLACE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORST ROBERT Managing Member 9770 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
FORST ROBERT Agent 9770 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117457 BOBBY'S ARCADE 2 EXPIRED 2010-12-21 2015-12-31 - 755 27TH AVENUE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 5190 PALAZZO PLACE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2013-03-01 5190 PALAZZO PLACE, BOYNTON BEACH, FL 33437 -
LC VOLUNTARY DISSOLUTION 2012-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 9770 SOUTH MILITARY TRAIL, B5-B6, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2007-03-26 FORST, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000122864 TERMINATED 1000000251564 INDIAN RIV 2012-02-16 2032-02-22 $ 3,848.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000576343 TERMINATED 1000000231649 INDIAN RIV 2011-09-01 2021-09-07 $ 347.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000576376 TERMINATED 1000000231656 INDIAN RIV 2011-09-01 2031-09-07 $ 16,507.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Voluntary Dissolution 2012-12-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-26
Florida Limited Liability 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State