Search icon

TOP VENUES GOLF TRAVEL, LLC

Company Details

Entity Name: TOP VENUES GOLF TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L08000070809
FEI/EIN Number 81-4967185
Address: 1557 Thornapple Lane., Sanford, FL, 32771, US
Mail Address: 1557 Thornapple Lane ., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Holmes Christopher Agent 1557 Thornapple Lane., Sanford, FL, 32771

Managing Member

Name Role Address
Holmes Chris Managing Member 1557 Thornapple Lane., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011020 TOP VENUES GOLF TRAVEL ACTIVE 2017-01-30 2027-12-31 No data C/O STENSTROM, MCINTOSH, COLBERT, ET AL, 300 INTERNATIONAL PARKWAY, SUITE 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 1557 Thornapple Lane., Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2019-02-22 1557 Thornapple Lane., Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 1557 Thornapple Lane., Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Holmes, Christopher No data
LC AMENDMENT AND NAME CHANGE 2016-12-01 TOP VENUES GOLF TRAVEL, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
LC Amendment and Name Change 2016-12-01
ANNUAL REPORT 2016-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State