Search icon

ENDICOTT GOLF LLC. - Florida Company Profile

Company Details

Entity Name: ENDICOTT GOLF LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDICOTT GOLF 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L16000014759
FEI/EIN Number 81-1099571

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

Address: 5310 MICHIGAN AVE, ST. CLOUD, FL, 34772, US
Mail Address: PO Box 702583, ST. CLOUD, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENDICOTT JAMES Manager 5310 Michigan Avenue, ST. CLOUD, FL, 34772
Endicott James K Agent 5310 Michigan Avenue, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037615 ROYAL ST CLOUD ACADEMY OF GOLF EXPIRED 2016-04-13 2021-12-31 - 971 CHAMBERLIN TRAIL, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 5310 Michigan Avenue, ST. CLOUD, FL 34772 -
REINSTATEMENT 2021-12-06 - -
CHANGE OF MAILING ADDRESS 2021-12-06 5310 MICHIGAN AVE, ST. CLOUD, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 5310 MICHIGAN AVE, ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2020-01-08 Endicott, James K -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-12-06
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802197303 2020-04-30 0455 PPP 971 Chamberlin Trail N/A, SAINT CLOUD, FL, 34772-0000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8734.26
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State