Search icon

GATHERING GAMES LLC - Florida Company Profile

Company Details

Entity Name: GATHERING GAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATHERING GAMES 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: 07 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000080801
FEI/EIN Number 47-4574281

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

Address: 5251 S Dale Mabry Blvd, Suite A, Tampa, FL, 33611, US
Mail Address: 5251 S Dale Mabry Blvd, Suite A, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOORHIES ROBERT Manager 5251 S Dale Mabry Blvd, Tampa, FL, 33611
Voorhies Robert Agent 309 S Gomez Ave, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 309 S Gomez Ave, Unit 2, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Voorhies, Robert -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 5251 S Dale Mabry Blvd, Suite A, Tampa, FL 33611 -
REINSTATEMENT 2018-03-01 - -
CHANGE OF MAILING ADDRESS 2018-03-01 5251 S Dale Mabry Blvd, Suite A, Tampa, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010932 ACTIVE 1000000808751 HILLSBOROU 2018-12-27 2039-01-02 $ 1,612.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-01
Florida Limited Liability 2015-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State