Search icon

GOLF ASSET ADVISORS, LLC

Company Details

Entity Name: GOLF ASSET ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: L11000060604
FEI/EIN Number 452714482
Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ORENDER MG Agent 7845 Baymeadows Way, JACKSONVILLE, FL, 32256

Manager

Name Role Address
ORENDER MG Manager 7845 Baymeadows Way, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106303 SWISH DEVELOPMENT ACTIVE 2024-08-30 2029-12-31 No data 7845 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
G18000052512 GAA, LLC EXPIRED 2018-04-26 2023-12-31 No data P.O. BOX 1192, 691 MARKET STREET, CELEBRATION, FL, 34847

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 7845 Baymeadows Way, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2019-04-10 7845 Baymeadows Way, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7845 Baymeadows Way, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 ORENDER, MG No data
LC AMENDMENT AND NAME CHANGE 2013-10-16 GOLF ASSET ADVISORS, LLC No data
LC NAME CHANGE 2013-10-09 ORENDER GROUP, LLC No data
LC NAME CHANGE 2012-07-30 GOLF ASSET ADVISORS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State