Search icon

MAJESTIC GOLF CLUB, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAJESTIC GOLF CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJESTIC GOLF CLUB, L.L.C. 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: 05 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: L00000012156
FEI/EIN Number 582574802

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

Address: 5645 DeWitt Rd., Fostoria, OH, 44830, US
Mail Address: 5645 DeWitt Rd., Fostoria, OH, 44830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zakany Glen Manager 350 HOMESTEAD RD. S., LEHIGH ACRES, FL, 33936
ADELSPERGER LARRY Manager 380 MELMORE ST., TIFFIN, OH, 44883
HERBERT MICHAEL Manager 394 SYCAMORE ST, TIFFIN, OH, 44883
Deetscreek David D Agent 350 HOMESTEAD RD S, LEHIGH ACRES, FL, 33936
MPH, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 5645 DeWitt Rd., Fostoria, OH 44830 -
CHANGE OF MAILING ADDRESS 2024-03-15 5645 DeWitt Rd., Fostoria, OH 44830 -
REGISTERED AGENT NAME CHANGED 2019-05-20 Deetscreek, David D -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 350 HOMESTEAD RD S, LEHIGH ACRES, FL 33936 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000177679 TERMINATED 1000000706375 LEE 2016-02-29 2036-03-10 $ 7,692.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13001386847 TERMINATED 1000000523075 LEE 2013-08-30 2033-09-12 $ 659.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695687008 2020-04-06 0455 PPP 350 HOMESTEAD RD, LEHIGH ACRES, FL, 33936-7606
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89467
Loan Approval Amount (current) 89467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57998
Servicing Lender Name The Old Fort Banking Company
Servicing Lender Address 8034 Main St, OLD FORT, OH, 44861
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33936-7606
Project Congressional District FL-17
Number of Employees 16
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57998
Originating Lender Name The Old Fort Banking Company
Originating Lender Address OLD FORT, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90232.44
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State