Search icon

DON'S GOLF CARTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DON'S GOLF CARTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON'S GOLF CARTS, 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: 04 Feb 2002 (23 years ago)
Document Number: L02000002970
FEI/EIN Number 753044552

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

Address: 33005 indian woods dr, leesburg, FL, 34788, US
Mail Address: 33005 indian woods dr, leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ernst james e Managing Member 33005 indian woods dr, leesburg, FL, 34788
NORVELL MICHAEL C Agent 624 SOUTH 14TH STREET, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113223 ALUMACAR OF CENTRAL FLORIDA EXPIRED 2009-06-03 2014-12-31 - 126 NORTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 33005 indian woods dr, leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2023-02-09 33005 indian woods dr, leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 624 SOUTH 14TH STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State