Search icon

GOLFERS RULE, LLC - Florida Company Profile

Company Details

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

GOLFERS RULE, 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: 29 Mar 2006 (19 years ago)
Document Number: L06000033079
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL, 34689, US
Mail Address: c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Karl M Manager 1152 Flying Fish Ln, Tarpon Springs, FL, 34689
George Diane Manager 110 S. Cody Ct, Lakewood, CO, 80226
Clarke Sheri Ann G Manager 1600 Gulf Dr, Tarpon Springs, FL, 34689
Fry J Marshall Agent 2708 Alt 19, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-11-21 c/o Sheri Ann George Clarke, 1600 Gulf Rd, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2023-11-21 Fry, J Marshall -
REGISTERED AGENT ADDRESS CHANGED 2023-11-21 2708 Alt 19, Suite 604-11, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-21
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State