Entity Name: | THE GOLFSOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GOLFSOURCE, 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. |
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: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 05 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2021 (3 years ago) |
Document Number: | L03000024571 |
FEI/EIN Number |
562404266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1477 Paradise Camp Rd, Harrodsburg, KY, 40330, US |
Mail Address: | 1477 Paradise Camp Rd, Harrodsburg, KY, 40330, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE GOLFSOURCE, LLC, KENTUCKY | 1058424 | KENTUCKY |
Name | Role | Address |
---|---|---|
BEDNARSKI KAREN J | Manager | 1477 Paradise Camp Rd, Harrodsburg, KY, 40330 |
ATTER HELEN | Agent | The Liles Firm, P.A., Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1477 Paradise Camp Rd, Harrodsburg, KY 40330 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1477 Paradise Camp Rd, Harrodsburg, KY 40330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | The Liles Firm, P.A., 301 W. Bay Street, Suite 1030, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-31 | ATTER, HELEN | - |
NAME CHANGE AMENDMENT | 2005-02-02 | THE GOLFSOURCE, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State