Search icon

SWINGTIME GOLF COMPANY USA, LLC

Company Details

Entity Name: SWINGTIME GOLF COMPANY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: L11000118467
FEI/EIN Number 383862552
Address: 1364 Oberry Hoover Rd, Orlando, FL, 32825, US
Mail Address: 1364 Oberry Hoover Rd, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Duval Alan L Agent 1364 Oberry Hoover Rd, Orlando, FL, 32825

Managing Member

Name Role Address
DUVAL ALAN L Managing Member 1364 Oberry Hoover Rd, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1364 Oberry Hoover Rd, Orlando, FL 32825 No data
CHANGE OF MAILING ADDRESS 2023-01-20 1364 Oberry Hoover Rd, Orlando, FL 32825 No data
REINSTATEMENT 2018-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1364 Oberry Hoover Rd, Orlando, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Duval, Alan L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000041525 ACTIVE 2021-CA-006233-O ORANGE COUNTY CIRCUIT COURT 2022-10-12 2028-01-26 $239,213.45 LEWIS PITTMAN, 4716 OLD STUMP DRIVE, NW GIG HARBOR, WA 983
J22000385973 ACTIVE 2016-CA-7788 NINTH JUDICIAL CIRCUIT ORANGE 2022-06-16 2027-08-12 $1,536,594.20 RUTH LINDER PETER, 30 WALL STREET, 12TH FLOOR, NEW YORK
J13000865148 TERMINATED 1000000494008 OSCEOLA 2013-04-17 2033-05-03 $ 2,627.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State