Search icon

OLD FARTS GOLF CARTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLD FARTS GOLF CARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD FARTS GOLF CARTS, 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: 18 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2018 (7 years ago)
Document Number: L17000111166
FEI/EIN Number 82-1730154

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

Address: 499 S. Indiana Ave, Englewood, FL, 34223, US
Mail Address: 499 S. Indiana Ave, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL IAN Authorized Member 1840 GULF BLVD, ENGELWOOD, FL, 34223
GIBSON CATHERINE Manager 1840 GULF BLVD, ENGELWOOD, FL, 34223
STONE TOM Manager 711 Harvard Street, Englewood, FL, 34223
0000244570704 Agent 499 S. Indiana Ave, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-12 499 S. Indiana Ave, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 499 S. Indiana Ave, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2018-11-12 499 S. Indiana Ave, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2018-11-12 0000244570704 -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-29 - -
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-12
LC Amendment 2017-12-29
LC Amendment 2017-06-19

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
15321.00
Total Face Value Of Loan:
15321.00
Date:
2020-05-12
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:
15230.15
Total Face Value Of Loan:
15230.15
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15321
Current Approval Amount:
15321
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15484.42
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15230.15
Current Approval Amount:
15230.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15349.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State