Entity Name: | THE GOLF SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GOLF SHOP 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. |
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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000117505 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5114 GULFPORT BLVD., GULFPORT, FL, 33707, US |
Mail Address: | 5114 GULFPORT BLVD., GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARRINGTON AMY M | Managing Member | 6700 29 TH STREET SOUTH, ST. PETERSBURG, FL, 33712 |
YARRINGTON ANDREW | Manager | 5114 GULFPORT BLVD., GULFPORT, FL, 33707 |
YARRINGTON RICHARD R | Agent | 6700 29th STREET SOUTH, ST. PETERSBURG, FL, 33712 |
YARRINGTON RICHARD R | Manager | 6700 29 TH STREET SOUTH, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | YARRINGTON, RICHARD R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 6700 29th STREET SOUTH, ST. PETERSBURG, FL 33712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 5114 GULFPORT BLVD., GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 5114 GULFPORT BLVD., GULFPORT, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-07-02 |
ANNUAL REPORT | 2013-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State