Search icon

8 GOLFVIEW, LLC - Florida Company Profile

Company Details

Entity Name: 8 GOLFVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8 GOLFVIEW, 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000035480
FEI/EIN Number NOT APPLICABLE

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

Address: 340 ROYAL POINCIANA WAY, SUITE 317-220, PALM BEACH, FL, 33480, US
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 317-220, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLON M. TIMOTHY Auth 340 ROYAL POINCIANA WAY, Palm Beach, FL, 33480
HANLON M. TIMOTHY Agent 340 ROYAL POINCIANA WAY, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 340 ROYAL POINCIANA WAY, SUITE 317-220, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2021-04-16 HANLON, M. TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 340 ROYAL POINCIANA WAY, SUITE 321, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-04-16 340 ROYAL POINCIANA WAY, SUITE 317-220, PALM BEACH, FL 33480 -
LC STMNT OF RA/RO CHG 2020-06-12 - -
LC NAME CHANGE 2015-06-12 8 GOLFVIEW, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
CORLCRACHG 2020-06-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
LC Name Change 2015-06-12
Florida Limited Liability 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State