Entity Name: | OLD FARTS GOLF CARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2018 (6 years ago) |
Document Number: | L17000111166 |
FEI/EIN Number | 82-1730154 |
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 |
Name | Role | Address |
---|---|---|
0000244570704 | Agent | 499 S. Indiana Ave, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
POWELL IAN | Authorized Member | 1840 GULF BLVD, ENGELWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
GIBSON CATHERINE | Manager | 1840 GULF BLVD, ENGELWOOD, FL, 34223 |
STONE TOM | Manager | 711 Harvard Street, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-11-12 | 499 S. Indiana Ave, Englewood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-12 | 499 S. Indiana Ave, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-12 | 499 S. Indiana Ave, Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-12 | 0000244570704 | No data |
REINSTATEMENT | 2018-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2017-12-29 | No data | No data |
LC AMENDMENT | 2017-06-19 | No data | No data |
Name | Date |
---|---|
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 |
Florida Limited Liability | 2017-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State