Search icon

EGOLF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EGOLF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGOLF MANAGEMENT, 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: 15 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L15000086372
FEI/EIN Number 47-4034563

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

Address: 7512 Dr Phillips Blvd, Suite 50-316, ORLANDO, FL, 32819, US
Mail Address: 7512 Dr Phillips Blvd, Suite 50-316, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMALEM DANIEL Manager 7512 Dr Phillips Blvd, ORLANDO, FL, 32819
CHADWICK MICHAEL Manager 1101 W. PRINCETON STREET, ORLANDO, FL, 32804
BURR & FORMAN LLP, ATTN: BRIAN A. WATSON Agent 100 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 7512 Dr Phillips Blvd, Suite 50-316, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-03-10 7512 Dr Phillips Blvd, Suite 50-316, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 100 S. ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-01-13 BURR & FORMAN LLP, ATTN: BRIAN A. WATSON -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State