Search icon

THE WORLD GOLF CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE WORLD GOLF CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WORLD GOLF CENTER, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000058497
FEI/EIN Number 320122888

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

Address: 12472 Lake Underhill Road, ORLANDO, FL, 32828, US
Mail Address: 12472 Lake Underhill Road, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRY SYLVESTER L Managing Member 12472 Lake Underhill Road, ORLANDO, FL, 32828
TERRY STANLEY L Manager 12472 Lake Underhill Road, ORLANDO, FL, 32828
TERRY SYLVESTER L Agent 12472 Lake Underhill Road, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 12472 Lake Underhill Road, Suite 426, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 12472 Lake Underhill Road, Suite 426, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2013-04-27 12472 Lake Underhill Road, Suite 426, ORLANDO, FL 32828 -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-16 TERRY, SYLVESTER LJR -
REINSTATEMENT 2005-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001064269 TERMINATED 1000000113102 9842 2163 2009-03-12 2029-04-01 $ 401.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State