Search icon

FLORIDA GOLF PLUS, LLC - Florida Company Profile

Company Details

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

FLORIDA GOLF PLUS, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000060661
FEI/EIN Number 204951494

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

Address: 9220 BONITA SPRINGS ROAD, SUITE 206, BONITA SPRINGS, FL, 34135, US
Mail Address: 9220 BONITA SPRINGS ROAD, SUITE 206, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKWITH C. G. J Managing Member 9220 BONITA SPRINGS RD., STE 206, BONITA SPRINGS, FL, 34135
BECKWITH C. G. J Agent 9220 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-08-15 FLORIDA GOLF PLUS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 9220 BONITA SPRINGS ROAD, SUITE 206, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 9220 BONITA BEACH ROAD, SUITE 206, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2011-04-29 9220 BONITA SPRINGS ROAD, SUITE 206, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-04-29 BECKWITH, C. G. JR. -
LC NAME CHANGE 2010-02-24 SWF GOLF SOCIETY, LLC -

Documents

Name Date
LC Name Change 2011-08-15
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-11-30
ANNUAL REPORT 2010-04-07
LC Name Change 2010-02-24
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-09
Florida Limited Liability 2006-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State