Search icon

CLUB PRO GOLF GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLUB PRO GOLF GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB PRO GOLF GROUP, 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: 17 Jan 2013 (12 years ago)
Document Number: L13000009334
FEI/EIN Number 46-1806630

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

Address: 2612 Cove Cay Drive, Clearwater, FL, 33760, US
Mail Address: 2612 Cove Cay Drive, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRIVER PATRICIA M Managing Member 2612 Cove Cay Dr, Clearwater, FL, 33760
SHRIVER WILLIAM S Managing Member 2612 Cove Cay Dr, Clearwater, FL, 33760
SHRIVER PATRICIA M Agent 2612 Cove Cay Dr, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037107 COVE CAY GOLF CLUB EXPIRED 2016-04-12 2021-12-31 - 2612 COVE CAY DRIVE, CLEARWATER, FL, 33760
G14000120761 COVE CAY GOLF CLUB EXPIRED 2014-12-02 2019-12-31 - 2612 COVE CAY DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 2612 Cove Cay Dr, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 2612 Cove Cay Drive, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-02-10 2612 Cove Cay Drive, Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6353397107 2020-04-14 0455 PPP 2612 Cove Cay Drive, CLEARWATER, FL, 33760
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133300
Loan Approval Amount (current) 133300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 32
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134223.97
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State