Search icon

ORENDER GOLF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ORENDER GOLF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORENDER GOLF MANAGEMENT, 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: 16 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000065946
FEI/EIN Number 45-5325130

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

Address: 7845 baymeadows way, jacksonville, FL, 32256, US
Mail Address: 7845 baymeadows way, jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENDER KELLER R Managing Member 841 SW Enterprise Way, Stuart, FL, 34997
Laura K. Sims, CPA Agent 319 North Parrott Aveune, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121808 OGM EXPIRED 2014-12-05 2019-12-31 - 1265 SE 21ST STREET, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-11 7845 baymeadows way, jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-11-11 7845 baymeadows way, jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 319 North Parrott Aveune, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Laura K. Sims, CPA -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653457301 2020-04-29 0491 PPP 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306055
Loan Approval Amount (current) 306055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 41
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310239.15
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State