Entity Name: | CESAR'S GOLF SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CESAR'S GOLF SHOP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Nov 2010 (14 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: | L10000121363 |
FEI/EIN Number |
274061344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 SW 3rd Street, MIAMI, FL, 33135, US |
Mail Address: | 3363 SW 3rd Street, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENES JULIO C | Managing Member | 3363 SW 3rd Street, MIAMI, FL, 33135 |
PINTO VIRGINIA F | Managing Member | 3363 SW 3rd Street, MIAMI, FL, 33135 |
Brenes Brandon C | Manager | 3363 SW 3rd Street, MIAMI, FL, 33135 |
BRENES JULIO COwner | Agent | 3363 SW 3rd Street, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 3363 SW 3rd Street, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | BRENES, JULIO C, Owner | - |
CHANGE OF MAILING ADDRESS | 2017-09-28 | 3363 SW 3rd Street, MIAMI, FL 33135 | - |
REINSTATEMENT | 2017-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 3363 SW 3rd Street, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State