Search icon

GOLF MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GOLF MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF MANAGEMENT SOLUTIONS, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000006036
FEI/EIN Number 200633121

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

Address: 17 SE CHINICA DR., SUMMERFIELD, FL, 34491, US
Mail Address: 17 SE CHINICA DR., SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLF MANAGEMENT SOLUTIONS LLC 401K PLAN 2014 200633121 2016-11-03 GOLF MANAGEMENT SOLUTIONS LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 713900
Sponsor’s telephone number 3527533396
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 1000 MAIN ST SUITE 248, THE VILLAGES, FL, 32159
Plan sponsor’s address 1000 MAIN ST SUITE 248, THE VILLAGES, FL, 32159

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2016-11-03
Name of individual signing HUGH BLANEY
Valid signature Filed with authorized/valid electronic signature
GOLF MANAGEMENT SOLUTIONS LLC 401K PLAN 2010 200633121 2011-07-07 GOLF MANAGEMENT SOLUTIONS LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 713900
Sponsor’s telephone number 3527533396
Plan sponsor’s address 1000 MAIN ST SUITE 248, THE VILLAGES, FL, 32159

Plan administrator’s name and address

Administrator’s EIN 200633121
Plan administrator’s name GOLF MANAGEMENT SOLUTIONS LLC
Plan administrator’s address 1000 MAIN ST SUITE 248, THE VILLAGES, FL, 32159
Administrator’s telephone number 3527533396

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing HUGH BLANEY
Valid signature Filed with authorized/valid electronic signature
GOLF MANAGEMENT SOLUTIONS, LLC 401K PLAN 2009 200633121 2010-07-13 GOLF MANAGEMENT SOLUTIONS, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 3527533396
Plan sponsor’s address 1000 MAIN ST., SUITE 248, THE VILLAGES, FL, 32159

Plan administrator’s name and address

Administrator’s EIN 200633121
Plan administrator’s name GOLF MANAGEMENT SOLUTIONS, LLC
Plan administrator’s address 1000 MAIN ST., SUITE 248, THE VILLAGES, FL, 32159
Administrator’s telephone number 3527533396

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing HUGH BLANEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CREELY KEN LJr. Managing Member 17 SE CHINICA DR., SUMMERFIELD, FL, 34491
CREELY KEN LJr. Agent 17 SE CHINICA DR., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 17 SE CHINICA DR., SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2020-02-07 CREELY, KEN L., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 17 SE CHINICA DR., SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2020-02-07 17 SE CHINICA DR., SUMMERFIELD, FL 34491 -
LC STMNT OF RA/RO CHG 2019-05-03 - -
LC STMNT OF RA/RO CHG 2018-05-29 - -

Documents

Name Date
ANNUAL REPORT 2020-02-07
CORLCRACHG 2019-05-03
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-05-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State