Search icon

BEST OF GOLF AMERICA LLC

Company Details

Entity Name: BEST OF GOLF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: L13000122353
FEI/EIN Number 90-1013880
Address: 17011 Alico Commerce Court, Fort Myers, FL, 33967, US
Mail Address: 17011 Alico Commerce Court, Fort Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST OF GOLF AMERICA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 901013880 2023-07-13 BEST OF GOLF AMERICA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 452300
Sponsor’s telephone number 9542638934
Plan sponsor’s address 17011 ALICO COMMERCE CT - STE 504, FORT MYERS, FL, 339672540

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing DANIEL RIBEIRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RIBEIRO DANIEL MMR Agent 17684 Winding Wood Lane, Punta Gorda, FL, 33982

Managing Member

Name Role Address
RIBEIRO FABIENNE Managing Member 17684 Winding Wood Lane, Punta Gorda, FL, 33982

Manager

Name Role Address
RIBEIRO DANIEL MMR. Manager 17684 Winding Wood Lane, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 17684 Winding Wood Lane, Punta Gorda, FL 33982 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 17011 Alico Commerce Court, #504, Fort Myers, FL 33967 No data
CHANGE OF MAILING ADDRESS 2021-03-10 17011 Alico Commerce Court, #504, Fort Myers, FL 33967 No data
REINSTATEMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 RIBEIRO, DANIEL M, MR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State