Search icon

IRISH GAMING CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: IRISH GAMING CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRISH GAMING CONCEPTS 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 Apr 2008 (17 years ago)
Date of dissolution: 08 Nov 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L08000035944
FEI/EIN Number APPLIED FOR

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

Address: 720 SOUTH DIXIE FREEWAY, UNIT 4, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. BOX 128, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS & MURPHY, P.A. Agent 1200 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207
STANTON PATRICK Managing Member 396 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169
STANTON LINDA R Managing Member 396 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 720 SOUTH DIXIE FREEWAY, UNIT 4, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2010-03-25 - -
CHANGE OF MAILING ADDRESS 2010-03-25 720 SOUTH DIXIE FREEWAY, UNIT 4, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2010-03-25 MATHIS & MURPHY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 1200 RIVERPLACE BOULEVARD, SUITE 902, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-03-25
Florida Limited Liability 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State