Search icon

GROOM LAKE DEVELOPMENT, LLC

Company Details

Entity Name: GROOM LAKE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2010 (14 years ago)
Date of dissolution: 20 Sep 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: L10000132561
FEI/EIN Number 274512391
Address: 250 NW 23rd St, Miami, FL, 33127, US
Mail Address: 250 NW 23rd St, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KHAN NADIR Agent 250 NW 23rd St, Miami, FL, 33127

Managing Member

Name Role Address
KHAN NADIR Managing Member 250 NW 23rd St, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025803 WTF APPS LLC EXPIRED 2012-03-14 2017-12-31 No data 100 LINCOLN RD. #1612, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CONVERSION 2019-09-20 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GROOM LAKE DEVELOPMENT, LLC A DELAW. CONVERSION NUMBER 300000196293
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 250 NW 23rd St, 201, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-04-18 250 NW 23rd St, 201, Miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 250 NW 23rd St, 201, Miami, FL 33127 No data
LC AMENDMENT AND NAME CHANGE 2014-09-08 GROOM LAKE DEVELOPMENT, LLC No data
LC AMENDMENT AND NAME CHANGE 2012-04-16 CHEAT MASTER AND FRIENDS WORDS CHEATS LLC No data
LC NAME CHANGE 2012-02-24 WORDS WITH FREE CHEATS FRIENDS CHEAT LLC No data

Documents

Name Date
Conversion 2019-09-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
LC Amendment and Name Change 2014-09-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State