Search icon

GOLF CARD INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GOLF CARD INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF CARD INTERNATIONAL, 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: 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 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: L12000030350
FEI/EIN Number 45-4708857

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

Address: 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536, US
Mail Address: 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vernon L. Simmons Managing Member 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536
SIMMONS VERNON L Agent 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 SIMMONS, VERNON L. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2025-01-29 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-02-01 5735 HIGHWAY 85 NORTH, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2020-05-13 SIMMONS, VERNON L. -
LC AMENDMENT 2016-03-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State