Search icon

GOLF SIMULATORS OF AMERICA, LLC

Company Details

Entity Name: GOLF SIMULATORS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000119265
FEI/EIN Number 261536745
Address: 5475 # 3 SHIRLEY ST., NAPLES, FL, 34109, UN
Mail Address: 5475 # 3 SHIRLEY ST., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARDINER GABRIELE Agent 1904 COUNTESS COURT, NAPLES, FL, 34110

Manager

Name Role Address
GARDINER GABRIELE Manager 1904 COUNTESS COURT, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900080 GOLF SIMULATORS OF AMERICA EXPIRED 2008-11-11 2013-12-31 No data 2084 J & C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5475 # 3 SHIRLEY ST., NAPLES, FL 34109 UN No data
REINSTATEMENT 2011-01-12 No data No data
CHANGE OF MAILING ADDRESS 2011-01-12 5475 # 3 SHIRLEY ST., NAPLES, FL 34109 UN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-21 GARDINER, GABRIELE No data

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-01-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-08-31
Florida Limited Liability 2007-11-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State