Entity Name: | TOURNAMENT PLAYERS CLUB OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOURNAMENT PLAYERS CLUB OF NAPLES, 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 Jun 2004 (21 years ago) |
Date of dissolution: | 10 Oct 2023 (2 years ago) |
Last Event: | LC NOTICE OF DISSOLUTION |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | L04000042848 |
FEI/EIN Number |
201532296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 1 PGA TOUR Blvd., ATTN: LEGAL DEPT., PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PGA TOUR GOLF COURSE PROPERTIES, INC. | Managing Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NOTICE OF DISSOLUTION | 2023-10-10 | - | - |
VOLUNTARY DISSOLUTION | 2023-07-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1 PGA TOUR BLVD., PONTE VEDRA BEACH, FL 32082 | - |
LC STMNT OF RA/RO CHG | 2015-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
CORLCNDIS | 2023-10-10 |
VOLUNTARY DISSOLUTION | 2023-07-24 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State