Entity Name: | SPIRIT OF GOLF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPIRIT OF GOLF, 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. |
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: | 16 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000005949 |
FEI/EIN Number |
264067967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 NW Fresco Way, Jensen Beach, FL, 34957, US |
Mail Address: | 1011 NW Fresco Way, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREMER TIM | Managing Member | 1011 Fresco Way, Jensen Beach, FL, 34957 |
KREMER TIM | Agent | 1011 NW Fresco Way, Jensen Beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114791 | PEAK PERFORMANCE MIND COACHING | ACTIVE | 2016-10-21 | 2026-12-31 | - | 1011 NW FRESCO WAY, 103, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 1011 NW Fresco Way, 103, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 1011 NW Fresco Way, 103, Jensen Beach, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 1011 NW Fresco Way, 103, Jensen Beach, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State