Search icon

GREAT AMERICAN GOLF EXPERIENCE, LLC - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN GOLF EXPERIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT AMERICAN GOLF EXPERIENCE, 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: 06 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: L06000087288
FEI/EIN Number 205524485

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

Address: 220 N SERANATA BEACH DR, UNIT 24, PONTE VEDRA BEACH, FL, 31082, US
Mail Address: 220 N SERANATA BEACH DR, UNIT 24, PONTE VEDRA BEACH, FL, 31082, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitten Richard AJr. Auth PO BOX 1, MACON, GA, 31202
PONTE VEDRA REALTY PARTNERS, LLP Managing Member 220 N SERANATA BEACH DR, UNIT 24, PONTE VEDRA, FL, 31082
PONTE VEDRA REALTY PARTNERS LLP Agent 220 N SERANATA BEACH DR, PONTE VEDRA, FL, 31082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 220 N SERANATA BEACH DR, UNIT 24, PONTE VEDRA BEACH, FL 31082 -
CHANGE OF MAILING ADDRESS 2009-01-10 220 N SERANATA BEACH DR, UNIT 24, PONTE VEDRA BEACH, FL 31082 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 220 N SERANATA BEACH DR, UNIT 24, PONTE VEDRA, FL 31082 -
REINSTATEMENT 2008-12-23 - -
REGISTERED AGENT NAME CHANGED 2008-12-23 PONTE VEDRA REALTY PARTNERS LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State