Search icon

THE GOLF SHOP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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