Search icon

SHIPWRECK GOLF, LLC - Florida Company Profile

Company Details

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

SHIPWRECK GOLF, 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: 20 Oct 2004 (20 years ago)
Date of dissolution: 04 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: L04000076234
FEI/EIN Number 202164739

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

Mail Address: P O BOX 9067, PANAMA CITY BEACH, FL, 32417, US
Address: 850 Alf Coleman Rd, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY TOMMY M Managing Member P O BOX 2222, PANAMA CITY, FL, 32402
STEIN ANDY Managing Member 3315 HARBOUR PLACE, PANAMA CITY, FL, 32405
DUNN NEAL Managing Member 340 BUNKERS COVE ROAD, PANAMA CITY, FL, 32401
COOLEY TOMMY MJr. Agent 166 HOMBRE CIRCLE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 850 Alf Coleman Rd, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2019-03-10 850 Alf Coleman Rd, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2019-03-10 COOLEY, TOMMY M, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 166 HOMBRE CIRCLE, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State