Search icon

LEADBETTER GOLF ACADEMIES, LLC - Florida Company Profile

Company Details

Entity Name: LEADBETTER GOLF ACADEMIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADBETTER GOLF ACADEMIES, LLC 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: 23 Oct 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: L00000012948
FEI/EIN Number 593680513

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

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

Key Officers & Management

Name Role Address
Golfzon America, Inc Auth 3863 Centerview Dr., Chantilly, VA, 20151
Riches Benedict Agent 7450 Sparkling Court, Reunion, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085464 GOLFZON LEADBETTER ACTIVE 2022-07-19 2027-12-31 - 7450 SPARKLING COURT, REUNION, FL, 34747
G13000020345 LEADBETTER DYNAMIC GOLF PERFORMANCE EXPIRED 2013-02-27 2018-12-31 - 1410 MASTERS BLVD, CHAMPIONSGATE, FL, 33896
G13000020355 THE LEADBETTER A SWING EXPIRED 2013-02-27 2018-12-31 - 1410 MASTERS BLVD, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 7450 Sparkling Court, Reunion, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 7450 Sparkling Court, Reunion, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-07-21 7450 Sparkling Court, Reunion, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Riches, Benedict -
LC NAME CHANGE 2006-04-27 LEADBETTER GOLF ACADEMIES, LLC -

Debts

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977947209 2020-04-27 0455 PPP 8595 White Shark Blvd. 0, Championsgate, FL, 33896-8621
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296300
Loan Approval Amount (current) 296300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Championsgate, OSCEOLA, FL, 33896-8621
Project Congressional District FL-09
Number of Employees 26
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299007.85
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State