Search icon

CENTRAL FLORIDA GOLF PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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