Search icon

PRESIDENTIAL GOLFVIEW 775 LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL GOLFVIEW 775 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL GOLFVIEW 775 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: 27 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: L15000016335
FEI/EIN Number 47-3142391

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

Address: 1122 W linwood St, Springfield, MO, 65807, US
Mail Address: 1122 W linwood St, Springfield, MO, 65807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENISE CONLON Manager 1122 W linwood St, West Palm Beach, MO, 65807
CONLON DENISE B Agent 111 Ashford avenue, Jupiter, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 111 Ashford avenue, Jupiter, FL 33548 -
REINSTATEMENT 2021-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 1122 W linwood St, Springfield, MO 65807 -
CHANGE OF MAILING ADDRESS 2021-06-04 1122 W linwood St, Springfield, MO 65807 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 CONLON, DENISE B -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-06-04
REINSTATEMENT 2019-11-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State