Search icon

AM GOLF ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of AM GOLF ASSOCIATES, LLC, NEW YORK 4206597 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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