Search icon

LIGHT AND WONDER INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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