Search icon

GOLF VILLAGE, LLC - Florida Company Profile

Company Details

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

GOLF VILLAGE, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000102109
FEI/EIN Number 203686891

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

Address: 1444 FIRST ST STE A, SARASOTA, FL, 34236, US
Mail Address: 1444 FIRST ST STE A, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldberg Abraham Manager 1444 FIRST ST STE A, SARASOTA, FL, 34236
LEVIN JEROME S Agent 1444 FIRST ST STE A, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF AUTHORITY 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 1444 FIRST ST STE A, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2014-11-03 1444 FIRST ST STE A, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-11-03 LEVIN, JEROME S -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1444 FIRST ST STE A, SARASOTA, FL 34236 -
LC AMENDMENT 2014-11-03 - -
AMENDMENT AND NAME CHANGE 2005-11-10 GOLF VILLAGE, LLC -

Documents

Name Date
CORLCAUTH 2021-10-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-07
LC Amendment 2014-11-03
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State