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. |
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 |
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 |
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 |
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 | - |
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 |
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