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