Search icon

GAME KINGS INVESTMENTS LLC

Company Details

Entity Name: GAME KINGS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: L15000170716
FEI/EIN Number 47-5271962
Address: 7125 SOUTH U.S. HIGHWAY ONE, PORT ST LUCIE, FL, 34952, US
Mail Address: 7125 S US HWY 1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES JEREMY Agent 7125 SOUTH U.S. HIGHWAY ONE, PORT ST LUCIE, FL, 34952

Manager

Name Role Address
BARNES JEREMY Manager 7125 SOUTH U.S. HIGHWAY ONE, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032870 LUCKY AF WEST ACTIVE 2021-03-09 2026-12-31 No data 4750 SOUTH US 1, PORT ST LUCIE, FL, 34952
G18000110256 777 ARCADE EXPIRED 2018-10-10 2023-12-31 No data 7147 S US HWY 1, PORT ST LUCIE, FL, 34952
G17000137330 LUX ARCADE EXPIRED 2017-12-15 2022-12-31 No data 7125 SOUTH US HWY 1, PORT SAINT LUCIE, FL, 34952
G15000104317 THE LUX, LLC EXPIRED 2015-10-13 2020-12-31 No data 11872 CENTER DRIVE N.E., MAGNOLIA, OH, 44643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-09 BARNES, JEREMY No data
LC AMENDMENT AND NAME CHANGE 2017-12-14 GAME KINGS INVESTMENTS LLC No data
CHANGE OF MAILING ADDRESS 2017-12-14 7125 SOUTH U.S. HIGHWAY ONE, PORT ST LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000302760 TERMINATED 1000000957058 ST LUCIE 2023-06-20 2033-06-28 $ 1,603.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-21
LC Amendment and Name Change 2017-12-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State