Search icon

CALUSA PINES GOLF CLUB, L.L.C. - Florida Company Profile

Company Details

Entity Name: CALUSA PINES GOLF CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUSA PINES GOLF CLUB, L.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.
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: 18 Sep 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L98000001917
FEI/EIN Number 593560605

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

Address: 2000 CALUSA PINES DRIVE, NAPLES, FL, 34120
Mail Address: 2000 CALUSA PINES DRIVE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENSOFF GARY V Manager 2000 CALUSA PINES DRIVE, NAPLES, FL, 34120
JOHNSON CHRISTOPHER P Manager 20 N. WACKER DR. STE. 1922, CHICAGO, IL, 60606
GRABINSKI MATTHEW Agent 4001 TAMIAMI TRAIL N., NAPLES, FL, 34013

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-06-29 - -
REGISTERED AGENT NAME CHANGED 2021-06-29 GRABINSKI, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 2000 CALUSA PINES DRIVE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2008-02-19 2000 CALUSA PINES DRIVE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 4001 TAMIAMI TRAIL N., 300, NAPLES, FL 34013 -
MERGER 2000-09-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000031631
NAME CHANGE AMENDMENT 2000-03-30 CALUSA PINES GOLF CLUB, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-06-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State