Search icon

CESAR'S GOLF SHOP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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