Search icon

GOLFROCK, LLC - Florida Company Profile

Company Details

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

GOLFROCK, 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L03000036101
FEI/EIN Number 161685847

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

Address: 711 HALE AVE N, OAKDALE, MN, 55128
Mail Address: 711 HALE AVE N, OAKDALE, MN, 55128
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOHENWALD MICHAEL President 711 HALE AVE N, OAKDALE, MN, 55128
MURLOWSKI MARK D Vice President 2200 OLD HIGHWAY 8 NORTHWEST, NEW BRIGHTON, MN, 55112
LYONS RICHARD D Secretary 27911 CROWN LAKE BLVD, STE 201, BONITA SPRINGS, FL, 34135
L&L PARA, LTD. CO. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 27911 CROWN LAKE BLVD., STE 209, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-03-23 L&L PARA, LTD. CO. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 711 HALE AVE N, OAKDALE, MN 55128 -
CHANGE OF MAILING ADDRESS 2009-01-27 711 HALE AVE N, OAKDALE, MN 55128 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State