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. |
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 |
Name | Role | Address |
---|---|---|
ENDICOTT JAMES | Manager | 5310 Michigan Avenue, ST. CLOUD, FL, 34772 |
Endicott James K | Agent | 5310 Michigan Avenue, ST. CLOUD, FL, 34772 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State