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. |
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 |
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 | - |
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 | - |
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