Search icon

VEGAS GAMES V-2, LLC - Florida Company Profile

Company Details

Entity Name: VEGAS GAMES V-2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEGAS GAMES V-2, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000026690
FEI/EIN Number 640951219

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

Address: 1242 PINE ISLAND ROAD SW, UNIT 43 & 44, CAPE CORAL, FL, 33991
Mail Address: 140 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS THOMAS H Managing Member 140 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL, 32459
LASALLA JOSEPH R Managing Member 707 FOREST POINT DRIVE, BRANDON, MS, 39047
HOPKINS THOMAS H Agent 140 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-14 1242 PINE ISLAND ROAD SW, UNIT 43 & 44, CAPE CORAL, FL 33991 -
LC AMENDMENT 2008-08-06 - -
CHANGE OF MAILING ADDRESS 2008-08-06 1242 PINE ISLAND ROAD SW, UNIT 43 & 44, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2008-08-06 HOPKINS, THOMAS H -
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 140 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000629771 TERMINATED 1000000174162 LEE 2010-05-24 2030-06-02 $ 2,617.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000629789 TERMINATED 1000000174163 LEE 2010-05-24 2030-06-02 $ 2,143.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2009-02-14
LC Amendment 2008-08-06
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-08-24
Off/Dir Resignation 2007-08-06
Florida Limited Liability 2007-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State