Search icon

CUSTOM GOLF CARTS OF SPRING HILL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTOM GOLF CARTS OF SPRING HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM GOLF CARTS OF SPRING HILL, 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: 30 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (9 months ago)
Document Number: L14000169008
FEI/EIN Number 47-2218397

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

Address: 3019 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 3019 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER RICHARD W Owner 1447 ALGOOD ROAD, SPRING HILL, FL, 34606
BURGER RICHARD W Agent 1447 ALGOOD ROAD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 3019 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2017-09-29 3019 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 1447 ALGOOD ROAD, SPRING HILL, FL 34606 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 BURGER, RICHARD W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000221867 TERMINATED 2019 CC 1695 HERNANDO CO 2020-04-21 2025-05-29 $13,017.87 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FLORIDA 33619
J18000408229 TERMINATED 1000000784251 HERNANDO 2018-06-04 2038-06-13 $ 78.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122000.00
Total Face Value Of Loan:
122000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,000
Date Approved:
2020-05-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,560.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State