Search icon

SCOTT E.G. GOLF L.L.C. - Florida Company Profile

Company Details

Entity Name: SCOTT E.G. GOLF L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT E.G. GOLF L.L.C. 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: 16 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: L14000162907
FEI/EIN Number 80-0904245

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

Address: 1130 BLUE HERON LN W, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: PO BOX 51176, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON SCOTT Authorized Member 1130 BLUE HERON LN W, JACKSONVILLE BEACH, FL, 32250
WEBSTER JENNIFER Manager 1130 BLUE HERON LN W, JACKSONVILLE BEACH, FL, 32250
WEBSTER JENNIFER Authorized Member 1130 BLUE HERON LN W, JACKSONVILLE BEACH, FL, 32250
WEBSTER JENNIFER Agent 1130 Blue Heron Ln W, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 1130 Blue Heron Ln W, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1130 BLUE HERON LN W, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2015-01-27 WEBSTER, JENNIFER -
LC AMENDMENT 2014-11-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State