Search icon

VOREDDA GAMES LLC - Florida Company Profile

Company Details

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

VOREDDA GAMES 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 24 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L19000109290
FEI/EIN Number NOT APPLICABLE

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

Address: 701 Bonsai Street, Apopka, FL, 32703, US
Mail Address: 701 Bonsai Street, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIETZENMAYER ANDREW Authorized Member 701 Bonsai Street, Apopka, FL, 32703
LIETZENMAYER SARAH Authorized Member 701 Bonsai Street, Apopka, FL, 32703
ORR CHAVORRIS Authorized Member 701 Bonsai Street, Apopka, FL, 32703
HANLEY THERESE Agent 3256 KELVINGTON DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-24 - -
LC AMENDMENT AND NAME CHANGE 2023-01-03 VOREDDA GAMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 701 Bonsai Street, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2021-02-02 701 Bonsai Street, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 3256 KELVINGTON DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2020-05-07 HANLEY, THERESE -
LC STMNT OF RA/RO CHG 2020-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-01
LC Amendment and Name Change 2023-01-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-05-07
ANNUAL REPORT 2020-04-04
Florida Limited Liability 2019-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State