Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJESTIC GOLF CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: L00000012156
FEI/EIN Number 582574802
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
Deetscreek David D Agent 1708 Englewood Avenue, LEHIGH ACRES, FL, 33936
HERBERT MICHAEL Manager 394 SYCAMORE ST, TIFFIN, OH, 44883
- 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95078.00
Total Face Value Of Loan:
95078.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89467.00
Total Face Value Of Loan:
89467.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$89,467
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,232.44
Servicing Lender:
The Old Fort Banking Company
Use of Proceeds:
Payroll: $71,574
Utilities: $8,946
Rent: $8,947
Jobs Reported:
19
Initial Approval Amount:
$95,078
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,078
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,680.16
Servicing Lender:
The Old Fort Banking Company
Use of Proceeds:
Payroll: $95,073
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State