Search icon

PTE GOLF, LLC

Company Details

Entity Name: PTE GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: L07000119887
FEI/EIN Number 352317647
Address: 7006 Stapoint Court, SUITE E, WINTER PARK, FL, 32792, US
Mail Address: 2017 PALMETTO PINE LANE, ORLANDO, FL, 32826
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PTE GOLF 401(K) PLAN 2023 352347647 2024-07-22 PTE GOLF, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 451110
Sponsor’s telephone number 5616305205
Plan sponsor’s address 2017 PALMETTO PINE LANE, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POLLITT MATTHEW Agent 2017 PALMETTO PINE LANE, ORLANDO, FL, 32826

Managing Member

Name Role Address
POLLITT MATTHEW Managing Member 2017 PALMETTO PINE LANE, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900260 COLLEGE TABLE COVERS EXPIRED 2008-12-29 2013-12-31 No data 2017 PALMETTO PINE LANE, ORLANDO, FL, 32826
G08358900090 GREEK TABLE COVERS EXPIRED 2008-12-22 2013-12-31 No data 2017 PALMETTO PINE LANE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 7006 Stapoint Court, SUITE E, WINTER PARK, FL 32792 No data
LC AMENDMENT 2011-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-30 POLLITT, MATTHEW No data
CHANGE OF MAILING ADDRESS 2009-01-24 7006 Stapoint Court, SUITE E, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-24 2017 PALMETTO PINE LANE, ORLANDO, FL 32826 No data
LC AMENDMENT 2008-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State