Entity Name: | GOLF LIFE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Mar 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Mar 2018 (7 years ago) |
Document Number: | L15000042547 |
FEI/EIN Number | 47-4036252 |
Address: | 9023 Slade Terrace, Fort Myers, FL, 33967, US |
Mail Address: | 9023 Slade Terrace, Fort Myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1759027 | 24301 WALDEN CENTER DRIVE, #300, BONITA SPRINGS, FL, 34134 | 24301 WALDEN CENTER DRIVE, #300, BONITA SPRINGS, FL, 34134 | 8004478707 | |
Name | Role | Address |
---|---|---|
Becker Jason H | Agent | 9023 Slade Terrace, Fort Myers, FL, 33967 |
Name | Role | Address |
---|---|---|
BECKER JASON H | Manager | PO Box 367522, Bonita Springs, FL, 34136 |
Josephson Lynn | Manager | PO Box 367522, Bonita Springs, FL, 34136 |
Bauchiero Frank | Manager | PO Box 367522, Bonita Springs, FL, 34136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051016 | FLORIDA GOLF ASSOCIATES | EXPIRED | 2015-05-24 | 2020-12-31 | No data | 8891 BRIGHTON LANE STE 102B, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 9023 Slade Terrace, Fort Myers, FL 33967 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-18 | 9023 Slade Terrace, Fort Myers, FL 33967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 9023 Slade Terrace, Fort Myers, FL 33967 | No data |
LC NAME CHANGE | 2018-03-27 | GOLF LIFE ENTERPRISES, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | Becker, Jason H | No data |
LC AMENDMENT | 2015-07-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-07-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-04 |
LC Name Change | 2018-03-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State