Search icon

JEFF HAY GOLF LLC. - Florida Company Profile

Company Details

Entity Name: JEFF HAY GOLF LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF HAY GOLF 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: 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000088977
FEI/EIN Number 453010886

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

Address: 14756 SPOTTED SANDPIPER BLVD., WINTER GARDEN, FL, 34787, US
Mail Address: 14756 SPOTTED SANDPIPER BLVD., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAY JEFF Manager 14756 SPOTTED SANDPIPER BLVD., WINTER GARDEN, FL, 34787
Metzler Brent Agent 410 S Cedar Ave., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 Metzler, Brent -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 410 S Cedar Ave., Tampa, FL 33606 -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 14756 SPOTTED SANDPIPER BLVD., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-04-29 14756 SPOTTED SANDPIPER BLVD., WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State