Search icon

ELITE GOLF CRUISES, LLC - Florida Company Profile

Company Details

Entity Name: ELITE GOLF CRUISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M00000000276
FEI/EIN Number 943352012

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

Address: 1305 SHOTGUN RD., SUNRISE, FL, 33326
Mail Address: 1305 SHOTGUN RD., SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARTER KENNETH L Managing Member 1305 SHOTGUN ROAD, SUNRISE, FL, 33326
O'SHEA RICHARD P Managing Member 1305 SHOTGUN RD., SUNRISE, FL, 33326
ELITE GOLF CRUISES, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 Elite Golf Cruises, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1305 SHOTGUN RD., SUNRISE, FL 33326 -
LC AMENDMENT 2009-06-04 - -
LC AMENDMENT 2007-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 1305 SHOTGUN RD., SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2006-09-06 1305 SHOTGUN RD., SUNRISE, FL 33326 -
REINSTATEMENT 2003-01-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000823794 LAPSED 11-5040 COSO (60) COUNTY, BROWARD COUNTY, FL 2011-10-19 2016-12-19 $5,472.89 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J11000102892 LAPSED 10-08252-COWE-81 BROWARD COUNTY COURT 2011-01-31 2016-02-21 $13,313.22 HERBERT STETTIN, AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-07-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
LC Amendment 2009-06-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-19
LC Amendment 2007-09-12
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State