Search icon

GOLF LIFE ENTERPRISES, LLC

Company Details

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

Central Index Key

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

Filings since 2019-12-10

Form type D/A
File number 021-326059
Filing date 2019-12-10
File View File

Filings since 2018-11-19

Form type D
File number 021-326059
Filing date 2018-11-19
File View File

Agent

Name Role Address
Becker Jason H Agent 9023 Slade Terrace, Fort Myers, FL, 33967

Manager

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

Fictitious Names

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

Events

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

Documents

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