Search icon

KOVA GOLF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KOVA GOLF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOVA GOLF MANAGEMENT, 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: 22 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000213615
FEI/EIN Number 35-2577962

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

Mail Address: P.O. BOX 110876, NAPLES, FL, 34108, US
Address: 9130 GALLERIA COURT, SUITE 100, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMA ANTHONY LJR Manager P.O. BOX 110876, NAPLES, FL, 34108
RAINVILLE RICHARD R Manager P.O. BOX 110876, NAPLES, FL, 34108
MATTHEW P. FLORES LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 MATTHEW P. FLORES LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 1333 3RD AVENUE S - STE. 505, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 9130 GALLERIA COURT, SUITE 100, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000162119 ACTIVE 2020-CA-683 COLLIER COUNTY CIRCUIT COURT 2021-04-09 2026-04-14 $131463.73 DEERE CREDIT, INC., 6400 NW 86TH ST., PO BOX 6600, JOHNSTON, IOWA 50131

Documents

Name Date
ANNUAL REPORT 2022-04-08
LC Amendment 2021-06-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825458009 2020-06-30 0455 PPP 9130 Galleria Ct Suite 100, NAPLES, FL, 34109-4343
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30610
Loan Approval Amount (current) 30610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-4343
Project Congressional District FL-19
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30808.97
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State