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