Entity Name: | KINLEZ GOLF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINLEZ 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: |
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: | 11 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Mar 2016 (9 years ago) |
Document Number: | L16000051341 |
FEI/EIN Number |
81-2340157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6258 BOBBY JONES CT, PALMETTO, FL, 34221, US |
Mail Address: | 6258 BOBBY JONES CT, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELNIK MARTIN | Manager | 6258 BOBBY JONES CT, PALMETTO, FL, 34221 |
ZELNIK NOAH | Manager | 6258 BOBBY JONES CT, PALMETTO, FL, 34221 |
SHEA JOHN J | Agent | 1776 RINGLING BLVD, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125987 | THE MOL BAR AND GRILL | EXPIRED | 2016-11-22 | 2021-12-31 | - | 9680 BUFFALO RD, PALMETTO, FL, 34221 |
G16000060672 | MOCCASIN WALLOW GOLF CLUB | EXPIRED | 2016-06-20 | 2021-12-31 | - | 9680 BUFFALO RD., PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 6258 BOBBY JONES CT, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 6258 BOBBY JONES CT, PALMETTO, FL 34221 | - |
LC AMENDMENT | 2016-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-13 |
LC Amendment | 2016-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State