Search icon

PALM BEACH GOLF CARTS LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH GOLF CARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000092782
FEI/EIN Number 83-4374409

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

Address: 9314 FOREST HILL BLVD, STE. 24, WELLINGTON, FL, 33411, US
Mail Address: 9314 FOREST HILL BLVD, STE. 24, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RENE Managing Member 9314 FOREST HILL BLVD, STE.24, WELLINGTON, FL, 33411
MORALES RENE Agent 9314 FOREST HILL BLVD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024734 PALM BEACH GOLF CARTS ACTIVE 2021-02-20 2026-12-31 - 9314 FOREST HILL BLVD, STE.24, WELLINGTON, FL, 33411
G21000024737 PALM BEACH GOLF CARS ACTIVE 2021-02-20 2026-12-31 - 9314 FOREST HILL BLVD, STE.24, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 MORALES, RENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2020-12-22
REINSTATEMENT 2020-12-21
Florida Limited Liability 2019-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State