Search icon

OLD PALM GOLF CLUB TURNOVER, LLC - Florida Company Profile

Company Details

Entity Name: OLD PALM GOLF CLUB TURNOVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD PALM GOLF CLUB TURNOVER, 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: 15 Oct 2015 (10 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L15000175466
FEI/EIN Number 81-1151364

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

Address: 11505 GREEN BAYBERRY DR., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 11505 GREEN BAYBERRY DR., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELIE PETER Manager 11505 GREEN BAYBERRY DR., PALM BEACH GARDENS, FL, 33418
SMITH GREGORY Manager 12408 HAUTREE COURT, PALM BEACH GARDENS, FL, 33418
HAVILAND TIMOTHY Manager 12210 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418
Dunkel Gary MEsq. Agent Fox Rothschild LLP, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 Fox Rothschild LLP, 777 South Flagler Drive, Suite 1700 West Tower, West Palm Beach, FL 33401 -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 Dunkel, Gary M., Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-12
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2015-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State