Search icon

FORE THOSE WHO SERVE LLC - Florida Company Profile

Company Details

Entity Name: FORE THOSE WHO SERVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORE THOSE WHO SERVE 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: 22 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2017 (8 years ago)
Document Number: L02000001483
FEI/EIN Number NOT APPLICABLE

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

Address: 2459 S. PONTE VEDRA BEACH BLVD., PONTE VEDRA BEACH, FL, 32082
Mail Address: 2459 S. PONTE VEDRA BEACH BLVD., PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT S Manager 2459 S. PONTE VEDRA BEACH BLVD., PONTE VEDRA BEACH, FL, 32082
Regojo Antonio Agent 12550 Biscayne Blvd Ste 110, Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Regojo, Antonio -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 12550 Biscayne Blvd Ste 110, Miami, FL 33181 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2012-05-18 FORE THOSE WHO SERVE LLC -
LC AMENDMENT AND NAME CHANGE 2012-03-08 GOLF 4 CHARITY LLC -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2013-07-18
LC Name Change 2012-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State