Search icon

TOURNAMENT PLAYERS CLUB OF NAPLES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
PGA TOUR GOLF COURSE PROPERTIES, INC. Managing Member
CORPORATION SERVICE COMPANY Agent

Events

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 -

Documents

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