Search icon

GAME CHANGER, LLC - Florida Company Profile

Company Details

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

GAME CHANGER, 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L12000085571
FEI/EIN Number APPLIED FOR

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

Address: 2505 NW BOCA RATON BLVD., STE 205, BOCA RATON, FL, 33431
Mail Address: 2637 E Atlantic Blvd, #22838, Pompano Beach, FL, 33062, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
CLOTHIER KENT Manager 2505 NW BOCA RATON BLVD., STE. 205, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068744 Z BIZ, INC. EXPIRED 2012-07-10 2017-12-31 - 2505 NW BOCA RATON BLVD., STE 205, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2016-02-19 UNIVERSAL REGISTERED AGENTS, INC. -
LC AMENDMENT 2014-03-21 - -
CHANGE OF MAILING ADDRESS 2013-03-22 2505 NW BOCA RATON BLVD., STE 205, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State