Entity Name: | GOLFER'S DREAM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLFER'S DREAM, 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. |
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: | 04 Dec 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L02000032557 |
FEI/EIN Number |
571140546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 46 N WASHINGTON BLVD, #29, SARASOTA, FL, 34236 |
Address: | 1507 Clower Creek Dr. Apt. HA166, c/o Gabriele Charity, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNEMANN HELMUT | Managing Member | 46 N WASHINGTON BLVD, #29, SARASOTA, FL, 34236 |
Charity Gabriele | Manager | 1507 Clower Creek Dr. Apt. HA166, Sarasota, FL, 34231 |
SHOAF MARGARET C | Agent | 46 NORTH WASHINGTON BOULEVARD, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1507 Clower Creek Dr. Apt. HA166, c/o Gabriele Charity, Sarasota, FL 34231 | - |
LC AMENDMENT | 2018-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 1507 Clower Creek Dr. Apt. HA166, c/o Gabriele Charity, Sarasota, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 46 NORTH WASHINGTON BOULEVARD, SUITE 29, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-23 | SHOAF, MARGARET CPA | - |
AMENDMENT | 2003-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-19 |
LC Amendment | 2018-12-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State