Entity Name: | THE GOLF CART COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
THE GOLF CART COMPANY 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: |
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 Dec 2011 (13 years ago) |
Document Number: | L11000136244 |
FEI/EIN Number |
45-3963331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13649 Granville Ave, Suite 5, CLERMONT, FL 34711 |
Address: | 13649 Granville Ave, CLERMONT, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONDS, MARK | Agent | 13649 Granville Ave, Suite 5, CLERMONT, FL 34711 |
SIMMONDS, MARK J | Managing Member | 4193 Longbow Dr, CLERMONT, FL 34711 |
Whyman, Samuel Max | Managing Member | 16142 Johns Lake Overlook Dr, Wintergarden, FL 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000116815 | GOLF CART RENTALS ORLANDO | ACTIVE | 2011-12-02 | 2026-12-31 | - | 13649 GRANVILLE AVE, SUITE 5, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 13649 Granville Ave, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 13649 Granville Ave, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 13649 Granville Ave, Suite 5, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | SIMMONDS, MARK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State