Search icon

OLD CORKSCREW GOLF CLUB MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: OLD CORKSCREW GOLF CLUB MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD CORKSCREW GOLF CLUB MANAGEMENT, 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 10 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2022 (3 years ago)
Document Number: L13000041266
FEI/EIN Number 46-2339082

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

Address: 17320 CORKSCREW RD., ESTERO, FL, 33928
Mail Address: 17320 CORKSCREW RD., ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON PHILIP Managing Member 24330 SANDPIPER ISLE WAY #403, BONITA SPRINGS, FL, 34134
Farmer III Roy D Auth 17320 CORKSCREW RD., ESTERO, FL, 33928
Brooker Clay CEsq. Agent Cheffy Passidomo, P.A., Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033230 OLD CORKSCREW GOLF CLUB EXPIRED 2013-04-05 2018-12-31 - 17314 CORKSCREW RD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-10 - -
REGISTERED AGENT NAME CHANGED 2014-01-16 Brooker, Clay C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 Cheffy Passidomo, P.A., 821 Fifth Avenue South, Naples, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State