Entity Name: | FORE SUMMERLIN OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORE SUMMERLIN OAKS, 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: |
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: | 07 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L05000012756 |
FEI/EIN Number |
203144594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134, US |
Address: | 1741 Village Center Circle, Las Vegas, NV, 89134, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORE RICHARD L | Managing Member | 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, FL, 89134 |
NEW CHRISTOPHER L | Managing Member | 2940 Maguire Rd, Ocoee, FL, 34761 |
NEW CHRISTOPHER | Agent | 2940 Maguire Rd, Ocoee, FL, 34761 |
BOURNE HUNTER C | Managing Member | 2522 S. CROATAN HIGHWAY, UNIT #2-B, NAGS HEAD, NC, 27959 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 1741 Village Center Circle, Las Vegas, NV 89134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 2940 Maguire Rd, Suite 500, Ocoee, FL 34761 | - |
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | NEW, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-04 | 1741 Village Center Circle, Las Vegas, NV 89134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State