Search icon

REMINGTON GOLF PARTNERS, LLC

Company Details

Entity Name: REMINGTON GOLF PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000026880
FEI/EIN Number 030490441
Address: 2995 REMINGTON BLVD., KISSIMMEE, FL, 34744
Mail Address: 2995 REMINGTON BLVD., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
STINE WILLIAM J Agent 2801 KISSIMMEE BAY BLVD, KISSIMMEE, FL, 34744

Manager

Name Role Address
STINE WILLIAM J Manager 2801 KISSIMMEE BAY BLVD, KISSIMMEE, FL, 34741

Director

Name Role Address
FARROW MARK M Director 3958 CORVETA CRT, ORLANDO, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027886 REMINGTON GOLF CLUB EXPIRED 2014-03-19 2019-12-31 No data 2995 REMINGTON BLVD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 2801 KISSIMMEE BAY BLVD, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 2995 REMINGTON BLVD., KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2003-03-03 2995 REMINGTON BLVD., KISSIMMEE, FL 34744 No data

Documents

Name Date
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State