Search icon

JOHNSON & TERRELL GOLF SCHOOL, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON & TERRELL GOLF SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON & TERRELL GOLF SCHOOL, 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: 10 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L13000170530
FEI/EIN Number 46-4404584

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

Address: 1097 TPC BLVD, MURRELLS INLET, SC, 29576, US
Mail Address: 1097 TPC BLVD, MURRELLS INLET, SC, 29576, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRELL ALLEN Manager 1097 TPC BLVD, MURRELLS INLET, SC, 29576
O'NAGHTEN JUAN Agent 2950 SW 27TH AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121150 DUSTIN JOHNSON GOLF SCHOOL EXPIRED 2013-12-11 2018-12-31 - 1199 TPC BLVD, MURRELLS INLET, SC, 29576

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 1097 TPC BLVD, MURRELLS INLET, SC 29576 -
CHANGE OF MAILING ADDRESS 2019-02-10 1097 TPC BLVD, MURRELLS INLET, SC 29576 -
REGISTERED AGENT NAME CHANGED 2019-02-10 O'NAGHTEN, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-08-18
REINSTATEMENT 2019-02-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State