Search icon

GOLF GREENS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GOLF GREENS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF GREENS INTERNATIONAL, 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: 30 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000177879
FEI/EIN Number 46-4393628

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

Address: 31 EAST ST, Flanders, NY, 11901, US
Mail Address: 31 EAST ST, Flanders, NY, 11901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knox John Manager 31 EAST ST, Flanders, NY, 11901
KNOX JOHN Agent 31 EAST ST, Flanders, FL, 11901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038785 SYNLAWN OF NORTH FLORIDA EXPIRED 2014-04-18 2019-12-31 - 5009 CLAYTON CT, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 31 EAST ST, Flanders, NY 11901 -
CHANGE OF MAILING ADDRESS 2021-01-20 31 EAST ST, Flanders, NY 11901 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 31 EAST ST, Flanders, FL 11901 -
REGISTERED AGENT NAME CHANGED 2017-01-05 KNOX, JOHN -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State