Entity Name: | BANYAN GAMING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANYAN GAMING, 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. |
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: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 03 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L15000013655 |
FEI/EIN Number |
47-3168761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 N. Ocean Blvd Suite 300, Deerfield Beach, FL, 33441, US |
Mail Address: | 245 N. Ocean Blvd Suite 300, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BANYAN GAMING, LLC, NEW YORK | 4851140 | NEW YORK |
Headquarter of | BANYAN GAMING, LLC, CONNECTICUT | 1190086 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HANENIAN KEITH ESQ | Agent | 4905 WEST LAUREL STREET, TAMPA, FL, 33607 |
DIGITAL GAMING CORPORATION USA | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 245 N. Ocean Blvd Suite 300, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 245 N. Ocean Blvd Suite 300, Deerfield Beach, FL 33441 | - |
LC AMENDMENT | 2017-10-25 | - | - |
LC STMNT OF AUTHORITY | 2017-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-18 | 4905 WEST LAUREL STREET, SUITE 200, TAMPA, FL 33607 | - |
LC AMENDMENT | 2017-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-18 | HANENIAN, KEITH, ESQ | - |
LC AMENDMENT | 2017-02-16 | - | - |
LC STMNT OF RA/RO CHG | 2016-08-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-18 |
LC Amendment | 2017-10-25 |
CORLCAUTH | 2017-10-25 |
LC Amendment | 2017-08-18 |
ANNUAL REPORT | 2017-03-10 |
LC Amendment | 2017-02-16 |
CORLCRACHG | 2016-08-09 |
ANNUAL REPORT | 2016-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State