Search icon

SPYGAME LLC - Florida Company Profile

Company Details

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

SPYGAME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: L13000001431
FEI/EIN Number 46-0601547

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

Address: 755 GRAND BLVD B105-308, MIRAMAR BEACH, FL, 32550
Mail Address: 1109 11TH STREET, ARGYLE, TX, 76226, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCH CYNTHIA Managing Member 755 GRAND BLVD B105-308, MIRAMAR BEACH, FL, 32550
MURCH CYNTHIA Agent 755 GRAND BLVD B105-308, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103537 BLUEWATER INVESTIGATIONS EXPIRED 2019-09-20 2024-12-31 - 755 GRAND BLVD, B105308, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 755 GRAND BLVD B105-308, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-02-09 755 GRAND BLVD B105-308, MIRAMAR BEACH, FL 32550 -
CONVERSION 2013-01-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000065195. CONVERSION NUMBER 100000128281

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State