Search icon

JPG GOLF CARTS, LLC - Florida Company Profile

Company Details

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

JPG GOLF CARTS, 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: 12 Sep 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L14000142883
FEI/EIN Number NOT APPLICABLE

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

Address: 1090 Airglades Blvd, Clewiston, FL, 33440, US
Mail Address: 1090 Airglades Blvd, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruce John J Manager 1090 Airglades Blvd, Clewiston, FL, 33440
Cruce John JMGR Agent 1090 Airglades Blvd, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 1090 Airglades Blvd, Clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2024-05-23 1090 Airglades Blvd, Clewiston, FL 33440 -
REGISTERED AGENT NAME CHANGED 2024-05-23 Cruce, John J, MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 1090 Airglades Blvd, Clewiston, FL 33440 -
LC REVOCATION OF DISSOLUTION 2024-04-09 - -
VOLUNTARY DISSOLUTION 2024-02-07 - -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
LC Revocation of Dissolution 2024-04-09
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-11-17
REINSTATEMENT 2018-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State