Search icon

GOLF CLUB RESERVES, LLC - Florida Company Profile

Company Details

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

GOLF CLUB RESERVES, 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: 28 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L16000180722
FEI/EIN Number 81-3980191

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

Address: 143 8th Ave N, Safety Harbor, FL, 34695, US
Mail Address: 143 8th Ave N, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTEN BRADLEY H Manager 143 8th Ave N, Safety Harbor, FL, 34695
DIXON ERIC T Manager 143 8th Ave N, Safety Harbor, FL, 34695
FELTEN AMANDA Agent C/O WEBER,CRABB & WEIN, P.A., ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 10946 NW 31st Place, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2025-01-28 10946 NW 31st Place, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-01-31 143 8th Ave N, Safety Harbor, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 143 8th Ave N, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2019-12-02 FELTEN, AMANDA -
LC AMENDMENT 2019-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 C/O WEBER,CRABB & WEIN, P.A., 5453 CENTRAL AVE, ST PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-11
LC Amendment 2019-12-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State