Entity Name: | CENTRAL FLORIDA GOLF PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA GOLF PROPERTIES, 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: | 14 Dec 2000 (24 years ago) |
Document Number: | L00000015512 |
FEI/EIN Number |
593704424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W New England Ave., Winter Park, FL, 32789, US |
Mail Address: | 558 W New England Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hewitt Thomas W | Managing Member | 558 W New England Ave., Winter Park, FL, 32789 |
Hewitt Robert C | Managing Member | 558 W New England Ave., Winter Park, FL, 32789 |
HEWITT ROBERT C | Agent | 558 W New England Ave., Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02122900241 | EAGLE DUNES GOLF CLUB | ACTIVE | 2002-05-06 | 2027-12-31 | - | 558 W NEW ENGLAND AVE., SUITE 200, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 558 W New England Ave., SUITE 200, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 558 W New England Ave., SUITE 200, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 558 W New England Ave., SUITE 200, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | HEWITT, ROBERT C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State