Search icon

INTEGRITY GOLF COMPANY, LLC

Headquarter

Company Details

Entity Name: INTEGRITY GOLF COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Apr 2013 (12 years ago)
Date of dissolution: 07 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2017 (7 years ago)
Document Number: L13000059638
FEI/EIN Number 46-2619750
Address: 14900 E ORANGE LAKE BLVD #397, KISSIMMEE, FL 34747
Mail Address: Integrity Golf Company, LLC C/O Alan B. Taylor & Associates PA, 5728 Major Blvd., Suite 700, Orlando, FL 32819
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRITY GOLF COMPANY, LLC, NEW YORK 4687470 NEW YORK

Agent

Name Role Address
Alan B. Taylor & Associates PA Agent 5728 Major Blvd., Suite 700, Orlando, FL 32819

Chief Executive Officer

Name Role Address
Garrote, Eugene J Chief Executive Officer 14900 E ORANGE LAKE BLVD, Suite 397 KISSIMMEE, FL 34747

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 No data 14900 E. ORANGE LAKE BLVD., SUITE 397, KISSIMMEE, FL, 34747
G17000077575 IGC-CAPITAL CITY COUNTRY CLUB, LLC EXPIRED 2017-07-19 2022-12-31 No data 5728 MAJOR BLVD, SUITE 700, ORLANDO, FL, 32819
G17000069536 IGC-FEATHER SOUND CC LLC EXPIRED 2017-06-26 2022-12-31 No data 14900 E. ORANGE LAKE BLVD., SUITE 397, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5728 Major Blvd., Suite 700, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-04-30 14900 E ORANGE LAKE BLVD #397, KISSIMMEE, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Alan B. Taylor & Associates PA No data
LC AMENDMENT 2016-11-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 14900 E ORANGE LAKE BLVD #397, KISSIMMEE, FL 34747 No data
LC AMENDMENT 2016-07-27 No data No data
LC AMENDMENT 2013-09-05 No data No data
LC AMENDMENT 2013-04-30 No data No data

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

Date of last update: 22 Jan 2025

Sources: Florida Department of State