Search icon

ROTONDA GOLF PARTNERS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROTONDA GOLF PARTNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROTONDA GOLF PARTNERS, 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: 06 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: L01000015196
FEI/EIN Number 593759004

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

Address: 5007 Coveview Dr, Saint Cloud, FL, 34771, US
Mail Address: 5007 Coveview Dr, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE WILLIAM Agent 5007 Coveview Dr, Saint Cloud, FL, 34771
Stine William Managing Member 5007 Coveview Dr, Saint Cloud, FL, 34771
STINE WILLIAM Managing Member 1118 Massachusetts Ave, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 5007 Coveview Dr, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5007 Coveview Dr, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-02-09 5007 Coveview Dr, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2010-01-05 STINE, WILLIAM -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
336975.00
Total Face Value Of Loan:
336975.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
326100.00
Total Face Value Of Loan:
326100.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336975
Current Approval Amount:
336975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339708.24
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326100
Current Approval Amount:
326100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
327878.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State