Entity Name: | G.A.M.E. CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.A.M.E. CONTRACTORS 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: |
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: | 18 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2022 (3 years ago) |
Document Number: | L15000161906 |
FEI/EIN Number |
47-5167937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4417 13th Street, Saint Cloud, IL, 34769, US |
Mail Address: | 19326 Boulder Ridge Dr, Mokena, IL, 60448, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRANO ANTHONY M | Authorized Member | 4417 13th Street, Saint Cloud, IL, 34769 |
CARRANO JODIE L | Manager | 4417 13th Street, Saint Cloud, IL, 34769 |
CARRANO ANTHONY M | Agent | 4417 13th Street, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-06-21 | 4417 13th Street, Saint Cloud, FL 34769 | - |
REINSTATEMENT | 2022-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-21 | 4417 13th Street, Saint Cloud, IL 34769 | - |
CHANGE OF MAILING ADDRESS | 2022-06-21 | 4417 13th Street, Saint Cloud, IL 34769 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-13 | CARRANO, ANTHONY M | - |
REINSTATEMENT | 2016-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-06-21 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-01-07 |
REINSTATEMENT | 2016-12-13 |
Florida Limited Liability | 2015-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State