Search icon

ORIGINAL TEE GOLF, LLC - Florida Company Profile

Company Details

Entity Name: ORIGINAL TEE GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ORIGINAL TEE GOLF, 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: 27 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000085347
FEI/EIN Number 47-1134278

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

Address: 4301 CENTRAL GARDENS WAY, Unit 101, PALM BEACH GARDENS, FL 33418
Mail Address: 4301 Central Gardens Way, Unit 101, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
HASKINS, WENDELL Authorized Member 4301 CENTRAL GARDENS WAY, Unit 101 PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-06 - -
CHANGE OF MAILING ADDRESS 2021-05-06 4301 CENTRAL GARDENS WAY, Unit 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 4301 CENTRAL GARDENS WAY, Unit 101, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 UNITED CORPORATE SERVICES, INC. -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-05-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-28
Florida Limited Liability 2014-05-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State