Search icon

WAR DRUM STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: WAR DRUM STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAR DRUM STUDIOS 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: 06 Sep 2007 (18 years ago)
Document Number: L07000091447
FEI/EIN Number 260869722

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

Address: 11012 NW 18th CT, GAINESVILLE, FL, 32606, US
Mail Address: PO BOX 357212, GAINESVILLE, FL, 32635, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON THOMAS Manager PO BOX 357212, GAINESVILLE, FL, 32635
OWEN MICHAEL W Managing Member PO BOX 357212, GAINESVILLE, FL, 32635
HUGHES MORGAN Manager PO BOX 357212, GAINESVILLE, FL, 32635
OWEN MICHAEL W Agent 11012 NW 18th CT, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101974 GROVE STREET GAMES ACTIVE 2020-08-11 2025-12-31 - 11012 NORTHWEST 18 COURT, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 11012 NW 18th CT, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-04-03 11012 NW 18th CT, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 11012 NW 18th CT, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2010-05-03 OWEN, MICHAEL WMGR -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State