Search icon

VILLAGES GOLF CART MAN, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGES GOLF CART MAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGES GOLF CART MAN, 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: 03 Jul 2008 (17 years ago)
Date of dissolution: 04 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L08000065089
FEI/EIN Number 263058776

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

Address: 6216 Topsail Rd., Lady Lake, FL, 32159, US
Mail Address: P.O. Box 2540, Lady Lake, FL, 32158, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANGELO LINDA J Manager P.O. Box 2540, Lady Lake, FL, 32158
Colangelo Anthony JSr. Auth P.O. Box 2540, Lady Lake, FL, 32158
COLANGEO ANTHONY J Agent 6216 Topsail Rd., Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189222 STREET LEGAL CARS EXPIRED 2009-12-28 2024-12-31 - P.O. BOX 2570, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 6216 Topsail Rd., Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2014-02-18 6216 Topsail Rd., Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 6216 Topsail Rd., Lady Lake, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000084535 ACTIVE 1000000734395 SUMTER 2017-02-06 2037-02-10 $ 109,440.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State