Entity Name: | GOLF PARK, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLF PARK, L.C. 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. |
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: | 14 Dec 1992 (32 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L92000000060 |
FEI/EIN Number |
650396935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 NE 40TH AVE, OCALA, FL, 34470, US |
Mail Address: | c/o H. Smejda, 2121 NE 40TH AVE, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SECUREX INTERNATIONAL CORPORATION | Managing Member |
INTER-CONTAX CORP. | Managing Member |
INTERNATIONAL CENTER CORP. | Managing Member |
GOLF PARK EQUITIES, CORP. | Managing Member |
CANADEX CORPORATION | Managing Member |
EUROPEAN INVESTMENTS INC. | Managing Member |
THE INTERNATIONAL ACCOUNTING GROUP, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 2121 NE 40TH AVE, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 150 SE 2ND AVENUE, SUITE 304, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | International Accounting Group | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 2121 NE 40TH AVE, OCALA, FL 34470 | - |
LC AMENDMENT | 2019-10-04 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2009-09-09 | - | - |
AMENDMENT | 2003-10-13 | - | - |
AMENDMENT | 2002-02-22 | - | - |
AMENDMENT | 1999-02-01 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-01-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-26 |
LC Amendment | 2019-10-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State