Search icon

INTERNATIONAL GOLF AND COUNTRY CLUB, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GOLF AND COUNTRY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL GOLF AND COUNTRY CLUB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2001 (24 years ago)
Date of dissolution: 01 Feb 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2010 (15 years ago)
Document Number: L01000017913
FEI/EIN Number 593755620

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

Address: 27911 CROWN LAKE BLVD, SUITE 246, BONITA SPRINGS, FL, 34135
Mail Address: 27911 CROWN LAKE BLVD, SUITE 246, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKELTON DONALD H Managing Member 4731 BONITA BAY BLVD., #2001, BONITA SPRINGS, FL, 34134
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
LC VOLUNTARY DISSOLUTION 2010-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 27911 CROWN LAKE BLVD, SUITE 246, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2009-01-14 27911 CROWN LAKE BLVD, SUITE 246, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2005-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2010-02-01
ANNUAL REPORT 2009-01-14
Reg. Agent Change 2008-12-02
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2006-02-02
REINSTATEMENT 2005-12-29
ANNUAL REPORT 2002-05-22
Florida Limited Liabilites 2001-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State