Search icon

GOLF SUPPLY OF THE LOW COUNTRY LLC - Florida Company Profile

Company Details

Entity Name: GOLF SUPPLY OF THE LOW COUNTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF SUPPLY OF THE LOW COUNTRY 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: 16 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000304633
FEI/EIN Number 45-4230599

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

Address: 1200 ANASTASSIA AVE., CORAL GABLES, FL, 33134
Mail Address: 6 Office Way, Suite 915, Hilton Head Island, SC, 29928, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wycoff Chris L Manager 6 Office Way, Hilton Head Island, SC, 29928
WYCOFF CHRISTOPHER L Agent 6 Office Way, Hilton Head Island, FL, 29928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148237 SWINGFIT ACTIVE 2021-11-04 2026-12-31 - 6 OFFICE WAY, SUITE 915, HILTON HEAD ISLAND, SC, 29928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-07 1200 ANASTASSIA AVE., CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6 Office Way, Suite 915, Hilton Head Island, FL 29928 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000472738 TERMINATED 1000000965596 DADE 2023-10-02 2043-10-04 $ 3,944.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000014308 TERMINATED 1000000940196 DADE 2022-12-27 2043-01-11 $ 20,139.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000071989 TERMINATED 1000000877161 DADE 2021-02-12 2041-02-17 $ 3,495.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000417655 TERMINATED 1000000870390 DADE 2020-12-17 2040-12-23 $ 6,030.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State