Search icon

GOLF DELIGHT, LLC - Florida Company Profile

Company Details

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

GOLF DELIGHT, 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: 09 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: L14000004820
FEI/EIN Number 32-0431997

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

Address: 10940 Emerald Chase Drive, Orlando, FL, 32836, US
Mail Address: 10940 Emerald Chase Drive, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY RICHARDSON Managing Member 250 174TH STREET APT 1504 WINSTONE TOWERS, SUNNY ISLES BEACH, FL, 33160
RODNEY BRUCE RICHARDSON Managing Member 250 174TH STREET APT 1504 WINSTONE TOWERS, SUNNY ISLES BEACH, FL, 33160
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 10940 Emerald Chase Drive, Orlando, FL 32836 -
CHANGE OF MAILING ADDRESS 2025-01-09 10940 Emerald Chase Drive, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 250 174TH STREET, APARTMENT 1504 WINSTON TOWERS, SUNNY LISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-02-12 250 174TH STREET, APARTMENT 1504 WINSTON TOWERS, SUNNY LISLES BEACH, FL 33160 -
LC AMENDMENT 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State