Search icon

NICKLAUS GOLF CENTERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NICKLAUS GOLF CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICKLAUS GOLF CENTERS, 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: 09 Jan 2001 (24 years ago)
Document Number: L01000000421
FEI/EIN Number 651090469

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

Address: 3709 Valencia Court, Flower Mound, TX, 75022, US
Mail Address: 3709 Valencia Court, Flower Mound, TX, 75022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NICKLAUS GOLF CENTERS, LLC, IDAHO 158898 IDAHO

Key Officers & Management

Name Role Address
ADCOCK SCOTT Managing Member 3709 Valencia Court, Flower Mound, TX, 75022
STEVENSON TOM Managing Member 3709 Valencia Court, Flower Mound, TX, 75022
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 3709 Valencia Court, Flower Mound, TX 75022 -
CHANGE OF MAILING ADDRESS 2020-01-12 3709 Valencia Court, Flower Mound, TX 75022 -
REGISTERED AGENT NAME CHANGED 2009-03-06 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State