Search icon

GAMERFLIP, LLC - Florida Company Profile

Company Details

Entity Name: GAMERFLIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMERFLIP, 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: 01 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000100394
FEI/EIN Number 453139894

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

Address: 4237 Anson Lane, #104, Orlando, FL, 32814, US
Mail Address: 4237 Anson Lane, #104, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERFETTO MEDIA LLC Managing Member -
GENTILELLA DAVID Managing Member 9313 Mira Valle Lane, Winter Garden, FL, 34787
THE DONALDSON LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014843 SWAPFU EXPIRED 2012-02-11 2017-12-31 - 8427 MILANO DRIVE, APT 1521, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4237 Anson Lane, #104, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2016-04-29 4237 Anson Lane, #104, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2016-04-29 The Donaldson Law Firm, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 941 W. Morse Blvd., Suite 100, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-20
Florida Limited Liability 2011-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State