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