Search icon

CONSENT GAME CHANGERS, LLC. - Florida Company Profile

Company Details

Entity Name: CONSENT GAME CHANGERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSENT GAME CHANGERS, 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L14000172818
FEI/EIN Number 47-2280797

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

Address: 6802 US HIGHWAY 129 NORTH, LIVE OAK, FL, 32060, US
Mail Address: P.O. BOX 1304, LIVE OAK, FL, 32064, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS CODY Manager 12558 BASS ROAD, LIVE OAK, FL, 32060
Chauncey John Manager 6802 US HIGHWAY 129 NORTH, LIVE OAK, FL, 32060
Berke Alison Foun P.O. BOX 1304, LIVE OAK, FL, 32064
CHAUNCEY JOHN Agent 6802 US HIGHWAY 129 NORTH, LIVE OAK, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119407 AFFIRMATIVECONSENT.COM EXPIRED 2014-11-30 2019-12-31 - 12558 BASS ROAD, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 6802 US HIGHWAY 129 NORTH, LIVE OAK, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 6802 US HIGHWAY 129 NORTH, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 2016-03-15 CHAUNCEY, JOHN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State