Search icon

LAKE MILLS GOLF, LLC - Florida Company Profile

Company Details

Entity Name: LAKE MILLS GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE MILLS 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: 20 Dec 2011 (13 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: L11000142422
FEI/EIN Number 454077966

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

Address: 800 S. MAIN STREET, LAKE MILLS, WI, 53551, US
Mail Address: 800 S. MAIN STREET, LAKE MILLS, WI, 53551, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHWALA KATYE Manager 800 S. MAIN STREET, LAKE MILLS, WI, 53551
REMINGTON SCOTT A Agent 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 800 S. MAIN STREET, LAKE MILLS, WI 53551 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 125 E. INTENDENCIA STREET, 4TH FLOOR, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2022-09-20 800 S. MAIN STREET, LAKE MILLS, WI 53551 -
REGISTERED AGENT NAME CHANGED 2022-09-20 REMINGTON, SCOTT A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-09-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6442297103 2020-04-14 0491 PPP 321 N. DE VILLIERS ST, PENSACOLA, FL, 32501-3890
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32501-3890
Project Congressional District FL-01
Number of Employees 12
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46148.59
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State