Entity Name: | LEADBETTER GOLF ACADEMIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Oct 2000 (24 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Apr 2006 (19 years ago) |
Document Number: | L00000012948 |
FEI/EIN Number | 593680513 |
Address: | 7450 Sparkling Court, Reunion, FL, 34747, US |
Mail Address: | 7450 Sparkling Court, Reunion, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riches Benedict | Agent | 7450 Sparkling Court, Reunion, FL, 34747 |
Name | Role | Address |
---|---|---|
Golfzon America, Inc | Auth | 3863 Centerview Dr., Chantilly, VA, 20151 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000085464 | GOLFZON LEADBETTER | ACTIVE | 2022-07-19 | 2027-12-31 | No data | 7450 SPARKLING COURT, REUNION, FL, 34747 |
G13000020345 | LEADBETTER DYNAMIC GOLF PERFORMANCE | EXPIRED | 2013-02-27 | 2018-12-31 | No data | 1410 MASTERS BLVD, CHAMPIONSGATE, FL, 33896 |
G13000020355 | THE LEADBETTER A SWING | EXPIRED | 2013-02-27 | 2018-12-31 | No data | 1410 MASTERS BLVD, CHAMPIONSGATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 7450 Sparkling Court, Reunion, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 7450 Sparkling Court, Reunion, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-21 | 7450 Sparkling Court, Reunion, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Riches, Benedict | No data |
LC NAME CHANGE | 2006-04-27 | LEADBETTER GOLF ACADEMIES, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000189289 | TERMINATED | 1000000131338 | OSCEOLA | 2009-12-01 | 2030-02-16 | $ 3,043.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State