Search icon

STREET GAMEZ LLC - Florida Company Profile

Company Details

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

STREET GAMEZ 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: 29 Mar 2018 (7 years ago)
Document Number: L18000080648
FEI/EIN Number 82-5002616

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

Address: 100 S. Ashley Drive, Suite 600, tampa, FL, 33602, US
Mail Address: 15000 Citrus Country Dr, Dade City, FL, 33523, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL TIFFANY-AUTUMND Manager 1601 LINCOLN RD, YORK, SC, 29745
Sanders Stephon M Chief Executive Officer 1601 Lincoln Road, York, SC, 29745
King Christopher Agent 15000 Citrus Country dr, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 100 S. Ashley Drive, Suite 600, tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-03-13 King, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 15000 Citrus Country dr, 308, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 100 S. Ashley Drive, Suite 600, tampa, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000482752 ACTIVE 1000000965615 HILLSBOROU 2023-10-04 2043-10-11 $ 12,664.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State