Search icon

GOLF CAR DEALERS ASSOCIATION OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: GOLF CAR DEALERS ASSOCIATION OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF CAR DEALERS ASSOCIATION OF AMERICA 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: 02 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2011 (14 years ago)
Document Number: L11000051491
FEI/EIN Number 452046572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 344 NW Stratford Lane, Port St. Lucie, FL, 34983, US
Mail Address: 344 NW Stratford Lane, Port St. Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JEFFREY A Managing Member 344 NW Stratford Lane, Port St. Lucie, FL, 34983
YOUNG JEFFREY ARTHUR Agent 344 NW STRATFORD LANE, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103185 DCDAA EXPIRED 2011-12-21 2016-12-31 - 13245 ATLANTIC BLVD #4, SUITE 301, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 344 NW Stratford Lane, Port St. Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-04-26 344 NW Stratford Lane, Port St. Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 344 NW STRATFORD LANE, PORT SAINT LUCIE, FL 34983 -
LC AMENDMENT 2011-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State