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 (9 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

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30610.00
Total Face Value Of Loan:
30610.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30610
Current Approval Amount:
30610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30808.97

Date of last update: 02 Jun 2025

Sources: Florida Department of State