Entity Name: | AM GOLF ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AM GOLF ASSOCIATES, 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: | 27 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000067475 |
FEI/EIN Number |
260538624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 S Orange Bloossom Trial, Orlando, FL, 32805, US |
Mail Address: | 750 S Orange Bloossom Trial, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AM GOLF ASSOCIATES, LLC, NEW YORK | 4206597 | NEW YORK |
Name | Role | Address |
---|---|---|
BUSH Travis B | Manager | 750 S Orange Bloossom Trial, Orlando, FL, 32805 |
BUSH TRAVIS J | Agent | 750 S Orange Bloossom Trial, Orlando, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 750 S Orange Bloossom Trial, Suite 111, Orlando, FL 32805 | - |
REINSTATEMENT | 2021-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 750 S Orange Bloossom Trial, Suite 111, Orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 750 S Orange Bloossom Trial, Suite 111, Orlando, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | BUSH, TRAVIS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-03-21 | - | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
Reg. Agent Resignation | 2021-02-19 |
AMENDED ANNUAL REPORT | 2018-03-30 |
AMENDED ANNUAL REPORT | 2018-03-22 |
CORLCDSMEM | 2018-03-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-15 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State