Entity Name: | GAME SEVEN SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAME SEVEN SOLUTIONS, 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. |
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: | 30 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000097765 |
FEI/EIN Number |
46-0724090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3309 W NEW ORLEANS AVE, TAMPA, FL, 33614, US |
Mail Address: | 3309 W NEW ORLEANS AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST RYAN | Managing Member | 3309 W NEW ORLEANS AVE, TAMPA, FL, 33614 |
West Ryan T | Agent | 3309 W NEW ORLEANS AVE, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000078172 | EASEL AID | EXPIRED | 2012-08-07 | 2017-12-31 | - | 4927 ELIZABETH ANNE CIRCLE, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 3309 W NEW ORLEANS AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 3309 W NEW ORLEANS AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 3309 W NEW ORLEANS AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-18 | West, Ryan Thomas | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State