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. |
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 |
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 |
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 | - |
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