Search icon

GAMETIME MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GAMETIME MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMETIME MANAGEMENT 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: 10 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000091942
FEI/EIN Number 900750812

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

Address: 100 SE 3rd Ave Suite 1514, Fort Lauderdale, FL, 33394, US
Mail Address: 1499 S FEDERAL HWY APT 528, BOYNTON BEACH, FL, 33435, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC JEAN-FRANCOIS Agent 1499 S FEDERAL HWY APT 528, BOYNTON BEACH, FL, 33435
SABIA TECHNOLOGIES CORP Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087982 CLEOPATRA'S ARCADE EXPIRED 2011-09-06 2016-12-31 - 6695 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 100 SE 3rd Ave Suite 1514, Fort Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2014-04-30 100 SE 3rd Ave Suite 1514, Fort Lauderdale, FL 33394 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1499 S FEDERAL HWY APT 528, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2012-03-20 LEBLANC, JEAN-FRANCOIS -
LC AMENDMENT 2011-09-07 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-20
LC Amendment 2011-09-07
Florida Limited Liability 2011-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State