Search icon

GRAVTECH GAMES, LLC - Florida Company Profile

Company Details

Entity Name: GRAVTECH GAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAVTECH GAMES, 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 Mar 2013 (12 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: L13000041894
FEI/EIN Number 46-2356179

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

Address: 4760 Southeast 135th Place, Summerfield, FL, 34491, US
Mail Address: 4760 Southeast 135th Place, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carboni Brandon R Managing Member 261 Gold st, BUFFALO, NY, 14206
GRAY KEVIN M Managing Member 2594 Little Hill Cove, Oviedo, FL, 32765
Gray Kevin Agent 4760 Southeast 135th Place, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 4760 Southeast 135th Place, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2022-05-04 4760 Southeast 135th Place, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 4760 Southeast 135th Place, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Gray, Kevin -
LC AMENDMENT 2016-05-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-11
LC Amendment 2016-05-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State