Search icon

GAME DAY SUBS II LLC - Florida Company Profile

Company Details

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

GAME DAY SUBS II 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L14000143850
FEI/EIN Number 47-1828318

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

Address: 2001 THOMASVILLE ROAD, TALLAHASSEE, FL, 32308, US
Mail Address: 2001 Thomasville Road, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowell Angelo D Manager 2001 Thomasville Road, Tallahassee, FL, 32308
Crowell Kimberly Manager 2001 Thomasville Road, Tallahassee, FL, 32308
Brannen Breck Agent Pennington, PA, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 Pennington, PA, 215 S. Monroe Street, Ste. 200, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Brannen, Breck -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 2001 THOMASVILLE ROAD, SUITE B300, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 2001 THOMASVILLE ROAD, SUITE B300, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State