Search icon

FURIOUS GOLF LLC - Florida Company Profile

Company Details

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

FURIOUS 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L12000126331
FEI/EIN Number 46-1115616

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

Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCH CONSULTING USA GROUP CORP Agent -
SIMPSON-JONES PATRICK Manager 155 OCEAN LANE DR # 113C, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-05-26 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-26 MCH CONSULTING USA GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2014-04-22 FURIOUS GOLF LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State