Search icon

STONECREST GOLF CLUB, LLC

Company Details

Entity Name: STONECREST GOLF CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L99000009318
FEI/EIN Number 593615087
Address: 17350 SE 109th Terrace Road, SUMMERFIELD, FL, 34491, US
Mail Address: 17350 SE 109th Terrace Road, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON L. HALL J Agent 17350 SE 109th Terrace Road, SUMMERFIELD, FL, 34491

Manager

Name Role Address
ROBERTSON L H Manager 17350 SE 109th Terrace Road, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 17350 SE 109th Terrace Road, Suite 2, SUMMERFIELD, FL 34491 No data
CHANGE OF MAILING ADDRESS 2013-03-06 17350 SE 109th Terrace Road, Suite 2, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 17350 SE 109th Terrace Road, Suite 2, SUMMERFIELD, FL 34491 No data
AMENDMENT 2000-02-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869520 TERMINATED 1000000497450 MARION 2013-04-24 2023-05-03 $ 481.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State