Search icon

GAME DAY SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: GAME DAY SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAME DAY SUPPLIERS 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000094209
FEI/EIN Number 460643100

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

Address: 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724-2744, US
Mail Address: 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32724-2744, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calabucci Christopher M Managing Member 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 327242744
CALABUCCI CHRISTOPHER M Agent 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 327242744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012084 SPORTSANITY CUSTOM EXPIRED 2016-02-02 2021-12-31 - 143 N. WOODLAND BLVD., DELAND, FL, 32720
G14000105159 FLEUR DE LIS GIFTS EXPIRED 2014-10-16 2019-12-31 - 143 N. WOODLAND BLVD., DELAND, FL, 32720
G13000082695 FAN CENTRAL STATION EXPIRED 2013-08-19 2018-12-31 - 1452 N US HWY 1, SUITE 106, ORMOND BEACH, FL, 32174
G13000004320 SPORTSANITY EXPIRED 2013-01-12 2018-12-31 - 1452 N US HWY 1, SUITE 106, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724-2744 -
CHANGE OF MAILING ADDRESS 2019-04-22 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724-2744 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 2390 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL 32724-2744 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State