Search icon

THE GOLF LINKS OF CHARLOTTE HARBOR, LLC - Florida Company Profile

Company Details

Entity Name: THE GOLF LINKS OF CHARLOTTE HARBOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOLF LINKS OF CHARLOTTE HARBOR, 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: 02 Feb 2018 (7 years ago)
Document Number: L18000030789
FEI/EIN Number 82-4337915

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

Mail Address: PO Box 495036, c/o Mays Holdings, LLC, PORT CHARLOTTE, FL, 33949, US
Address: 17269 Ohara Drive, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mays Justin Manager PO Box 495036, PORT CHARLOTTE, FL, 33949
Hartman Tamara Treasurer PO Box 495036, PORT CHARLOTTE, FL, 33949
MAYS HOLDINGS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052901 THE GOLF LINKS OF CHARLOTTE HARBOR EXPIRED 2018-04-27 2023-12-31 - 22400 GLENEAGLES TERRACE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 17269 Ohara Drive, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2023-04-27 17269 Ohara Drive, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 17269 Ohara Drive, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Mays Holdings, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000459956 TERMINATED 1000000831606 CHARLOTTE 2019-06-26 2039-07-03 $ 56,221.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-10-15
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-02-02

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
138390.00
Total Face Value Of Loan:
138390.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
149500.00
Total Face Value Of Loan:
149500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149500
Current Approval Amount:
149500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
151240.01
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138390
Current Approval Amount:
138390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139673.95

Date of last update: 03 Jun 2025

Sources: Florida Department of State