Entity Name: | CALIFORNIA GOLF CLUB, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALIFORNIA GOLF CLUB, 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: | 25 Oct 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | L96000001134 |
FEI/EIN Number |
650712149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3350 WEST OAK STREET, LEBANON, PA, 17042 |
Address: | 20898 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCHIK STEPHEN J | Managing Member | 3305 WEST OAK STREET, LEBANON, PA, 17042 |
MAYS R. DANIEL | Managing Member | 3305 WEST OAK STREET, LEBANON, PA, 17042 |
CAPORALETTI JOHN | Managing Member | 3305 WEST OAK STREET, LEBANON, PA, 17042 |
MAYS R. DANIEL | Agent | 14610 S.W. 64TH COURT, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-09-17 | 20898 SAN SIMEON WAY, NORTH MIAMI BEACH, FL 33179 | - |
REINSTATEMENT | 1998-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-20 | 20898 SAN SIMEON WAY, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-20 | 14610 S.W. 64TH COURT, MIAMI, FL 33158 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000892522 | TERMINATED | 1000000382294 | MIAMI-DADE | 2013-05-06 | 2023-05-08 | $ 1,761.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-09-17 |
ANNUAL REPORT | 2002-06-10 |
ANNUAL REPORT | 2001-10-01 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-08-09 |
REINSTATEMENT | 1998-04-20 |
DOCUMENTS PRIOR TO 1997 | 1996-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State