Search icon

GOLF CLUB TRADER, LLC

Company Details

Entity Name: GOLF CLUB TRADER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L16000233549
FEI/EIN Number 81-4957866
Address: 110 EMERALD CREEK TERRACE, DAVIE, FL, 33325, US
Mail Address: 110 EMERALD CREEK TERRACE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERSON RYAN Agent 110 EMERALD CREEK TERRACE, DAVIE, FL, 33325

President

Name Role Address
ROGERSON RYAN President 110 EMERALD CREEK TERRACE, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097145 THE GOLF CLUB TRADER ACTIVE 2022-08-16 2027-12-31 No data 110 EMERALD CREEK TERRACE, DAVIE, FL, 33325
G18000046910 FORE UNDER PAR GOLF EXPIRED 2018-04-12 2023-12-31 No data 2105 NE 62ND CT., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 110 EMERALD CREEK TERRACE, DAVIE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 110 EMERALD CREEK TERRACE, DAVIE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2019-08-20 110 EMERALD CREEK TERRACE, DAVIE, FL 33325 No data
LC AMENDMENT AND NAME CHANGE 2019-03-06 GOLF CLUB TRADER, LLC No data
REGISTERED AGENT NAME CHANGED 2019-03-06 ROGERSON, RYAN No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
LC Amendment and Name Change 2019-03-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State