Search icon

GOLFVIEW HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GOLFVIEW HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLFVIEW HOLDINGS 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: 01 Nov 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000110904
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431
Mail Address: 3200 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caledonian (Cook Islands) I Limited as Tru Managing Member 3/F., BCI House, Avarua, Ra
WIENER DAVID J Agent 3200 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-07-12 3200 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 3200 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-23 3200 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL 33431 -
PENDING REINSTATEMENT 2010-09-09 - -
REINSTATEMENT 2010-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-11-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-09-08
LC Amendment 2007-11-27
Florida Limited Liability 2007-11-01

Date of last update: 02 May 2025

Sources: Florida Department of State