Search icon

GOLF OWL, LLC - Florida Company Profile

Company Details

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

GOLF OWL, 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: 10 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: L12000115656
FEI/EIN Number APPLIED FOR

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

Address: 115 9th Ave S, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 115 9th Ave S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN TRAVIS Manager 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
NORMAN TRAVIS Agent 7845 Baymeadows Way, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092318 GOLFSWITCH SERVICES EXPIRED 2012-09-20 2017-12-31 - 1431 RIVERPLACE BLVD., SUITE 1403, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7845 Baymeadows Way, Jacksonville, FL 32256 -
LC AMENDMENT 2015-09-21 - -
REGISTERED AGENT NAME CHANGED 2015-09-21 NORMAN, TRAVIS -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 115 9th Ave S, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2015-04-27 115 9th Ave S, JACKSONVILLE Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
LC Amendment 2015-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State