Search icon

GAMECORNER LLC - Florida Company Profile

Company Details

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

GAMECORNER 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000052747
FEI/EIN Number 81-1812414

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

Address: 1289 Sharptank Ct, Apopka, FL, 32712, US
Mail Address: 1289 Sharptank Ct, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendoza Tyrone Managing Member 2551 W SR 434, Longwood, FL, 32779
Mendoza Tyrone Agent 1289 Sharptank Ct, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018738 GAMECORNER OUTLET EXPIRED 2019-02-06 2024-12-31 - 2551 W SR 434, #104, LONGWOOD, FL, 32779
G17000120482 GAMECORNER EXPIRED 2017-11-01 2022-12-31 - 1728 CHATHAM CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1289 Sharptank Ct, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-04-30 1289 Sharptank Ct, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1289 Sharptank Ct, Apopka, FL 32712 -
LC AMENDMENT 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2021-07-03 Mendoza, Tyrone -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148460 ACTIVE 1000000947470 LAKE 2023-04-05 2043-04-12 $ 7,065.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-03
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State