Search icon

TITAN GOLF CART SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: TITAN GOLF CART SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN GOLF CART SOUTH, 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: 28 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L12000110328
FEI/EIN Number 460888245

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

Address: 304 Stone Castle Loop, LADY LAKE, FL, 32159, US
Mail Address: 304 Stone Castle Loop, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEZOWSKI KATIE Managing Member 304 Stone Castle Loop, LADY LAKE, FL, 32159
JEZOWSKI SCOTT Managing Member 304 Stone Castle Loop, LADY LAKE, FL, 32159
JEZOWSKI KATIE L Agent 304 Stone Castle Loop, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 304 Stone Castle Loop, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 304 Stone Castle Loop, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2018-05-01 304 Stone Castle Loop, LADY LAKE, FL 32159 -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 JEZOWSKI, KATIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-01-22
AMENDED ANNUAL REPORT 2014-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State