Entity Name: | LIGHT AND WONDER INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Jul 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | P34733 |
FEI/EIN Number |
88-0504617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119, US |
Mail Address: | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SOTTILE JAMES | Secretary | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119 |
LANE SIOBHAN | President | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000023920 | SG LOTTERY | EXPIRED | 2015-03-06 | 2020-12-31 | - | 6601 SOUTH BERMUDA ROAD, LAS VEGAS, NV, 89118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 6601 BERMUDA ROAD, LAS VEGAS, NV 89119 | - |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 6601 BERMUDA ROAD, LAS VEGAS, NV 89119 | - |
NAME CHANGE AMENDMENT | 2023-01-24 | LIGHT AND WONDER INTERNATIONAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-09 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2001-06-08 | SCIENTIFIC GAMES INTERNATIONAL, INC. | - |
NAME CHANGE AMENDMENT | 1994-09-19 | SCIENTIFIC GAMES INC. | - |
NAME CHANGE AMENDMENT | 1991-10-08 | SCIENTIFIC GAMES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000095004 | TERMINATED | 1000000878160 | COLUMBIA | 2021-02-24 | 2041-03-03 | $ 1,963.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
Name Change | 2023-01-24 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-21 |
Reg. Agent Change | 2016-05-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State