Search icon

ARCADE GAME EXPERTS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ARCADE GAME EXPERTS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCADE GAME EXPERTS OF FLORIDA 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 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000012943
FEI/EIN Number 272305375

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

Address: 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Billy Mitchell Owner 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
MITCHELL WILLIAM Agent 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110255 KING OF KONG EXPIRED 2010-12-03 2015-12-31 - 9363-B AIRPORT BLVD., ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-05-01 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-05-01 MITCHELL, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001042114 ACTIVE 1000000691125 BROWARD 2015-08-12 2025-12-04 $ 2,372.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-05-01
Florida Limited Liability 2010-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State