Search icon

SEMINOLE ESCAPE GAMES LLC

Company Details

Entity Name: SEMINOLE ESCAPE GAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L18000102043
FEI/EIN Number 82-5278946
Mail Address: 730 Florida Boulevard, Altamonte Springs, FL, 32701, US
Address: 102 TOWNE CENTER CIR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NAZARI-SHAFTI MIRABUTALEB Agent 730 Florida Boulevard, Altamonte Springs, FL, 32701

Manager

Name Role Address
Nazari Iris A Manager 730 Florida Boulevard, Altamonte Springs, FL, 32701

Authorized Member

Name Role Address
Nazari-Shafti Mirabutaleb Authorized Member 730 Florida Boulevard, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133864 LOCKSMITH ESCAPE GAMES EXPIRED 2018-12-19 2023-12-31 No data 3292 S SAINT LUCIE DR, CASSELBERRY, FL, 32707
G18000054757 MINDQUEST ESCAPE GAMES EXPIRED 2018-05-02 2023-12-31 No data 3292 S SAINT LUCIE DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC CAN STMNT OF AUTHORITY 2022-03-30 No data No data
LC DISSOCIATION MEM 2022-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 730 Florida Boulevard, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2021-03-30 102 TOWNE CENTER CIR, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 102 TOWNE CENTER CIR, SANFORD, FL 32771 No data
LC STMNT OF AUTHORITY 2018-12-26 No data No data
LC AMENDMENT 2018-12-26 No data No data
LC AMENDMENT 2018-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-01-30
CORLCCAUTH 2022-03-30
CORLCDSMEM 2022-03-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-03
CORLCAUTH 2018-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State