Search icon

GOLF EXPERIENCES LLC

Company Details

Entity Name: GOLF EXPERIENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: L06000104915
FEI/EIN Number 20-5621462
Address: 326 WGV Blvd, St. Augustine, FL, 32092, US
Mail Address: 326 WGV Blvd, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLF EXPERIENCES LLC - 401(K) 2023 205621462 2024-08-01 GOLF EXPERIENCES LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9046578389
Plan sponsor’s address 326 WGV BOULEVARD, ST. AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing CYNTHIA GUTHRIE
Valid signature Filed with authorized/valid electronic signature
GOLF EXPERIENCES LLC - 401(K) 2022 205621462 2023-06-02 GOLF EXPERIENCES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9045672058
Plan sponsor’s address 12574 FLAGLER CENTER SUITE 103, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ROBERT PIERCE
Valid signature Filed with authorized/valid electronic signature
GOLF EXPERIENCES LLC - 401(K) 2021 205621462 2022-06-02 GOLF EXPERIENCES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9045672058
Plan sponsor’s address 12574 FLAGLER CENTER SUITE 103, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ROBERT PIERCE
Valid signature Filed with authorized/valid electronic signature
GOLF EXPERIENCES LLC - 401(K) 2020 205621462 2021-06-04 GOLF EXPERIENCES LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9045672058
Plan sponsor’s address 12574 FLAGLER CENTER SUITE 103, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ROBERT PIERCE
Valid signature Filed with authorized/valid electronic signature
GOLF EXPERIENCES LLC - 401(K) 2019 205621462 2020-07-02 GOLF EXPERIENCES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561500
Sponsor’s telephone number 9045672058
Plan sponsor’s address 12574 FLAGLER CENTER SUITE 103, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ROBERT PIERCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fechter John Agent 326 WGV Blvd, St. Augustine, FL, 32092

Auth

Name Role Address
Fechter John Auth 326 WGV Blvd, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090588 PGA TOUR EXPERIENCES EXPIRED 2016-08-22 2021-12-31 No data 5000 SAWGRASS VILLAGE CIRCLE, SUITE 32, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 326 WGV Blvd, St. Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 326 WGV Blvd, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2024-02-21 326 WGV Blvd, St. Augustine, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2020-07-24 Fechter, John No data
LC AMENDMENT 2019-05-22 No data No data
REINSTATEMENT 2017-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2011-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-03-11
LC Amendment 2019-05-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-05-17
REINSTATEMENT 2017-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State