Search icon

AFFORDABLE GOLF ACADEMY OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE GOLF ACADEMY OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE GOLF ACADEMY OF AMERICA 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: 05 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L17000100510
FEI/EIN Number 82-1470770

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

Address: 570 Wheelock Street., The Villages., FL, 32163, US
Mail Address: 570 Wheelock Street., The Villages., FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sturgeon Kurt Kurt 570 Wheelock Street., The Villages., FL, 32163
STURGEON KURT Agent 570 Wheelock Street., The Villages., FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 STURGEON, KURT -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 570 Wheelock Street., The Villages., FL 32163 -
CHANGE OF MAILING ADDRESS 2023-01-21 570 Wheelock Street., The Villages., FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 570 Wheelock Street., The Villages., FL 32163 -
LC NAME CHANGE 2017-07-17 AFFORDABLE GOLF ACADEMY OF AMERICA LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-26
LC Name Change 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State