Search icon

KINLEZ GOLF, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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