Search icon

STREET LEGAL GOLF CART RENTALS LLC - Florida Company Profile

Company Details

Entity Name: STREET LEGAL GOLF CART RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREET LEGAL GOLF CART RENTALS 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: 09 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L20000016639
FEI/EIN Number 84-4528565

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

Address: 43 N Geronimo St, Miramar Beach, FL, 32550, US
Mail Address: 43 N Geronimo St, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luzansky Mike Authorized Member 43 N Geronimo St, Miramar Beach, FL, 32550
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085760 NAVARRE BEACH GOLF CART RENTALS ACTIVE 2022-07-19 2027-12-31 - 316 S COUNTY HIGHWAY 83, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-12-18 EMERALD COAST EXOTIC RENTALS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 43 N Geronimo St, Miramar Beach, FL 32550 -
REINSTATEMENT 2023-12-19 - -
CHANGE OF MAILING ADDRESS 2023-12-19 43 N Geronimo St, Miramar Beach, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment and Name Change 2024-12-18
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-12-19
REINSTATEMENT 2022-02-15
Florida Limited Liability 2020-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State