Entity Name: | L J GAMING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L J GAMING, 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: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000073299 |
FEI/EIN Number |
273017848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5565 W Nine Mile Road, PENSACOLA, FL, 32526, US |
Mail Address: | 5565 W Nine Mile Road, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE LOGAN J | Manager | 5565 W Nine Mile Road, PENSACOLA, FL, 32526 |
MOORE DANETTE L | Managing Member | 5565 W Nine Mile Road, PENSACOLA, FL, 32526 |
MOORE LOGAN J | Agent | 5565 W Nine Mile Road, PENSACOLA, FL, 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000028970 | FLORIDA GULF COAST VENDING | EXPIRED | 2019-03-01 | 2024-12-31 | - | 5565 W 9 MILE RD, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 5565 W Nine Mile Road, PENSACOLA, FL 32526 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 5565 W Nine Mile Road, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 5565 W Nine Mile Road, PENSACOLA, FL 32526 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | MOORE, LOGAN J | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-03-30 | - | - |
LC AMENDMENT | 2012-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-28 |
LC Amendment | 2016-03-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-21 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State