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. |
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 |
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 | - |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State