Search icon

FLORIDA HICKORY GOLF, LLC - Florida Company Profile

Company Details

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

FLORIDA HICKORY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: L04000085470
FEI/EIN Number 830415410

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

Address: 114 REDWOOD LN N, LARGO, FL, 33770, US
Mail Address: 114 REDWOOD LN N, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPPIER KATHY L Manager 5753 HWY 85 NORTH #4922, CRESTVIEW, FL, 32536
BULLOCK RICHARD Manager 5753 HWY 85 NORTH, CRESTVIEW, FL, 32356
BULLOCK RICHARD Agent 114 REDWOOD LN N, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-03 FLORIDA HICKORY GOLF, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 114 REDWOOD LN N, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2024-10-03 BULLOCK, RICHARD -
CHANGE OF MAILING ADDRESS 2024-10-03 114 REDWOOD LN N, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 114 REDWOOD LN N, LARGO, FL 33770 -
REINSTATEMENT 2024-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2020-02-03 LOGICHER CORP. -
LC AMENDMENT AND NAME CHANGE 2020-01-31 PORTABLE SHADE PROVIDERS, LLC -
LC AMENDMENT AND NAME CHANGE 2018-04-02 PRECISION PRODUCT DEVELOPMENT, LLC -

Documents

Name Date
LC Amendment and Name Change 2024-10-03
REINSTATEMENT 2024-09-20
LC Amendment and Name Change 2020-01-31
ANNUAL REPORT 2019-04-20
LC Amendment and Name Change 2018-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State