Search icon

GM GAMING PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: GM GAMING PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GM GAMING PRODUCTS, 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 24 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2018 (6 years ago)
Document Number: L12000076248
FEI/EIN Number 45-5444763

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

Address: 4951 E. Adamo Dr., TAMPA, FL, 33605, US
Mail Address: 4951 E. Adamo Dr., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST SHAWN Managing Member 20115 BAY CEDAR AVENUE, TAMPA, FL, 33647
BEST SHAWN Agent 4951 E. Adamo Dr., TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060757 GAMERMODZ.COM EXPIRED 2012-06-19 2017-12-31 - 4951 E. ADAMO DRIVE, SUITE 238, TAMPA, FL, 33605
G12000059482 GAMERMODZ EXPIRED 2012-06-15 2017-12-31 - 4951 E ADAMO DRIVE, SUITE 238, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4951 E. Adamo Dr., Ste. 240, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2017-05-01 4951 E. Adamo Dr., Ste. 240, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4951 E. Adamo Dr., Ste. 240, TAMPA, FL 33605 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-14
Florida Limited Liability 2012-06-07

Date of last update: 03 May 2025

Sources: Florida Department of State