Entity Name: | FLORIDA GOLF REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA GOLF REALTY 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: | 21 Dec 2009 (15 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: | L09000120931 |
FEI/EIN Number |
45-1633780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 N. Champions Way, ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 115 N. Champions Way, ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keating Robert | Owne | 115 N. Champions Way, ST. AUGUSTINE, FL, 32092 |
FLORIDA GOLF REALTY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Florida Golf Realty | - |
REINSTATEMENT | 2018-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 115 N. Champions Way, Unit 414, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 115 N. Champions Way, Unit 414, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 115 N. Champions Way, Unit 414, ST. AUGUSTINE, FL 32092 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-03-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
REINSTATEMENT | 2013-10-09 |
Florida Limited Liability | 2009-12-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State