Search icon

MRC GAMES LLC - Florida Company Profile

Company Details

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

MRC 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: 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: 26 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L15000146438
FEI/EIN Number 47-4892806

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

Address: 2013 Gulf to Bay Blvd, CLEARWATER, FL, 33765, US
Mail Address: 2013 Gulf to Bay Blvd, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fotis Jonathan Authorized Member 2013 Gulf to Bay Blvd, Clearwater, FL, 33765
Bartilson Matt Authorized Member 2333 Wetherington Rd, Clearwater, FL, 33765
Fotis Jonathan Agent 2013 Gulf to Bay Blvd, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036548 M&M VIDEO GAMES ACTIVE 2025-03-13 2030-12-31 - 2013 GULF TO BAY BLVD, CLEARWATER, FL, 33765
G15000091580 M & M VIDEO GAMES EXPIRED 2015-09-04 2020-12-31 - 1293 MAGNOLIA DR, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-23 Fotis, Jonathan -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2013 Gulf to Bay Blvd, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2021-04-14 2013 Gulf to Bay Blvd, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2013 Gulf to Bay Blvd, Clearwater, FL 33765 -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540369 TERMINATED 1000000969555 PINELLAS 2023-11-03 2043-11-08 $ 15,112.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000540393 TERMINATED 1000000969559 PINELLAS 2023-11-03 2043-11-08 $ 5,260.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000540419 TERMINATED 1000000969562 PINELLAS 2023-11-03 2043-11-08 $ 7,421.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000540427 TERMINATED 1000000969563 PINELLAS 2023-11-03 2043-11-08 $ 2,275.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-28
Florida Limited Liability 2015-08-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State