Search icon

S & J'S 1 STOP GOLF SHOP, LLC - Florida Company Profile

Company Details

Entity Name: S & J'S 1 STOP GOLF SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & J'S 1 STOP GOLF SHOP, 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: 19 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000056938
FEI/EIN Number 84-4877089

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

Address: 32733 Eiland Blvd, Wesley Chapel, FL, 33545, US
Mail Address: 2709 Falling Leaves Dr, Valrico, FL, 33596, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLSBROOK JAMES A Manager 2310 GOLF MANOR BOULEVARD, VALRICO, FL, 33596
KLOTZ SEAN S Manager 2709 FALLING LEAVES DRIVE, VALRICO, FL, 33596
KLOTZ SEAN S Agent 2709 FALLING LEAVES DRIVE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026362 1 STOP GOLF CLUB ACTIVE 2024-02-18 2029-12-31 - 2709 FALLING LEAVES DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 32733 Eiland Blvd, Wesley Chapel, FL 33545 -
REINSTATEMENT 2023-10-09 - -
CHANGE OF MAILING ADDRESS 2023-10-09 32733 Eiland Blvd, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2023-10-09 KLOTZ, SEAN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-14
Florida Limited Liability 2020-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State