Search icon

WILD GAMERS, "LLC" - Florida Company Profile

Company Details

Entity Name: WILD GAMERS, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD GAMERS, "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: 24 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000116935
FEI/EIN Number 47-1983496

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

Address: 2126 HWY 2321, SOUTHPORT, FL, 32409
Mail Address: 1037 North Bay Drive, Lynn Haven, FL, 32444, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY GEORGE N Manager 1037 North Bay Drive, Lynn Haven, FL, 32444
MURPHY GEORGE N Agent 1037 North Bay Drive, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050677 THE DAM BAIT SHOP ACTIVE 2020-05-07 2025-12-31 - 2126 HWY 2321, SOUTHPORT, FL, 32409
G19000074119 AIO FISHING EXPIRED 2019-07-07 2024-12-31 - 1037 NORTH BAY DRIVE, LYNN HAVEN, FL, 32444
G17000052282 SOUTHERN SAUSAGE COMPANY EXPIRED 2017-05-11 2022-12-31 - 2126 HIGHWAY 2321, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1037 North Bay Drive, Lynn Haven, FL 32444 -
REINSTATEMENT 2021-01-27 - -
CHANGE OF MAILING ADDRESS 2021-01-27 2126 HWY 2321, SOUTHPORT, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 MURPHY, GEORGE N -

Documents

Name Date
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State