Search icon

GOLF CENTRAL, LLC - Florida Company Profile

Company Details

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

GOLF CENTRAL, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000078062
FEI/EIN Number 593365397

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

Address: 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson George D Manager 444 Seabreeze Blvd, Daytona Beach, FL, 32118
GORNTO L.A. J Agent 310 Wilmette Ave, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-26 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 310 Wilmette Ave, Suite5, Ormond Beach, FL 32174 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 GORNTO, L.A. JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-31 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State