Search icon

GOLF CART BATTERY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: GOLF CART BATTERY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF CART BATTERY SUPPLY 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: 31 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000162119
FEI/EIN Number 46-1634785

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

Address: 36540 Spring Rd, Fruitland Park, FL, 34731, US
Mail Address: 36540 Spring Rd, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Penny Roger JSr. Manager 36540 Spring Rd, Fruitland Park, FL, 34731
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-19 36540 Spring Rd, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2018-09-19 36540 Spring Rd, Fruitland Park, FL 34731 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
AMENDED ANNUAL REPORT 2018-09-19
AMENDED ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State