Search icon

GOLFSTREAM TURF, LLC - Florida Company Profile

Company Details

Entity Name: GOLFSTREAM TURF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLFSTREAM TURF, 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: 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: 02 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000032949
FEI/EIN Number 753128351

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

Address: 20359 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
Mail Address: P O BOX 8650, JUPITER, FL, 33468
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAMAR K Manager P.O. BOX 8650, JUPITER, FL, 33468
CAMPOLI JAMES Manager P.O. BOX 8650, JUPITER, FL, 33468
BOSSO WILLIAM J Agent 2428 BROADWAY ., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-30 20359 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 2428 BROADWAY ., RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2008-04-15 BOSSO, WILLIAM JJR -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 20359 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -

Documents

Name Date
REINSTATEMENT 2012-07-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
CORLCMMRES 2008-04-15
Reg. Agent Change 2008-04-15
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State