Search icon

GOLFCO, LLC - Florida Company Profile

Company Details

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

GOLFCO, 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: 28 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2006 (19 years ago)
Document Number: L05000123306
FEI/EIN Number 204033839

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

Address: % JORDON ROSS, 3840 INVERRARY BLVD, LAUDERHILL, FL, 33319
Mail Address: % JORDON ROSS, 3840 INVERRARY BLVD, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROSS HOWARD C Agent STROSS LAW FIRM, P.A., OLDSMAR, FL, 34677
Erwin J Plesko Revocable Trust Managing Member 6515 GRAND TETON PLAZA #300, MADISON, WI, 53719

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 % JORDON ROSS, 3840 INVERRARY BLVD, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2007-03-14 % JORDON ROSS, 3840 INVERRARY BLVD, LAUDERHILL, FL 33319 -
LC AMENDMENT 2006-03-16 - -
REGISTERED AGENT NAME CHANGED 2006-03-16 STROSS, HOWARD CESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 STROSS LAW FIRM, P.A., 1801 PEPPER TREE DRIVE, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000714977 TERMINATED 1000000237036 BROWARD 2011-10-14 2031-11-02 $ 1,532.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State