Search icon

INTEGRITY GOLF COMPANY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY GOLF COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2013 (12 years ago)
Date of dissolution: 07 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L13000059638
FEI/EIN Number 46-2619750
Address: 14900 E ORANGE LAKE BLVD #397, KISSIMMEE, FL, 34747, US
Mail Address: Integrity Golf Company, LLC C/O Alan B. Ta, 5728 Major Blvd., Orlando, FL, 32819, US
ZIP code: 34747
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4687470
State:
NEW YORK

Key Officers & Management

Name Role Address
Garrote Eugene J Chief Executive Officer 14900 E ORANGE LAKE BLVD, KISSIMMEE, FL, 34747
Alan B. Taylor & Associates PA Agent 5728 Major Blvd., Orlando, FL, 32819

Form 5500 Series

Employer Identification Number (EIN):
462619750
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078310 MYSTIC DUNES GOLF CLUB LLC EXPIRED 2017-07-21 2022-12-31 - 14900 E. ORANGE LAKE BLVD., SUITE 397, KISSIMMEE, FL, 34747
G17000077575 IGC-CAPITAL CITY COUNTRY CLUB, LLC EXPIRED 2017-07-19 2022-12-31 - 5728 MAJOR BLVD, SUITE 700, ORLANDO, FL, 32819
G17000069536 IGC-FEATHER SOUND CC LLC EXPIRED 2017-06-26 2022-12-31 - 14900 E. ORANGE LAKE BLVD., SUITE 397, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5728 Major Blvd., Suite 700, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-04-30 14900 E ORANGE LAKE BLVD #397, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Alan B. Taylor & Associates PA -
LC AMENDMENT 2016-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 14900 E ORANGE LAKE BLVD #397, KISSIMMEE, FL 34747 -
LC AMENDMENT 2016-07-27 - -
LC AMENDMENT 2013-09-05 - -
LC AMENDMENT 2013-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000605131 LAPSED 2017-CA-001748 CI NINTH JUDICIAL CIRCUIT 2017-10-10 2022-10-31 $685,190.55 TCF NATIONAL BANK, 11100 WAYZATA BLVD, SUITE 801, MINNETONKA, MN 55305
J17000604522 LAPSED 2017 CA 001685 CI OSCEOLA CO 2017-10-09 2022-10-30 $139,889.62 UNITED HEALTHCARE INSURANCE COMPANY, C/O PAUL J. CIRILLO, 185 ASYLUM STREET, HARTFORD, CT 06103

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-07
ANNUAL REPORT 2017-04-30
LC Amendment 2016-11-23
LC Amendment 2016-07-27
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-20
LC Amendment 2013-09-05
LC Amendment 2013-04-30
Florida Limited Liability 2013-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State