Entity Name: | GOLF CART BATTERY SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000162119 |
FEI/EIN Number | 46-1634785 |
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 |
---|---|
REGISTERED AGENT SERVICES CO. | Agent |
Name | Role | Address |
---|---|---|
Penny Roger JSr. | Manager | 36540 Spring Rd, Fruitland Park, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-16 | REGISTERED AGENT SERVICES CO. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-19 | 36540 Spring Rd, Fruitland Park, FL 34731 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-19 | 36540 Spring Rd, Fruitland Park, FL 34731 | No data |
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 Feb 2025
Sources: Florida Department of State