Search icon

GAME CHANGER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GAME CHANGER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAME CHANGER HOLDINGS, 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: 07 Nov 2014 (11 years ago)
Document Number: L14000173980
FEI/EIN Number 47-2306091

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

Address: 1666 JF Kennedy Causeway, North Bay Village, FL, 33141, US
Mail Address: 2697 Camino Del Rio, Bullhead City, AZ, 86442, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERS CRAIG Manager 2697 Camino Del Rio, Bullhead City, AZ, 86442
PACIFIC REGISTERED AGENTS, INC. Agent -

Legal Entity Identifier

LEI Number:
254900ORFJ0ORA892N31

Registration Details:

Initial Registration Date:
2021-07-15
Next Renewal Date:
2022-07-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-01 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-06-22 Pacific Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 1666 JF Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-07-01
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State