Search icon

LAPLAYA GOLF CLUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAPLAYA GOLF CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2000 (25 years ago)
Document Number: M01000001687
FEI/EIN Number 043435641

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

Mail Address: 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Address: 333 PALM RIVER DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOCKWOOD STEPHEN J Managing Member 1880 GULF SHORE BLVD S, NAPLES, FL, 34102
SPROUL KATHERINE G Agent 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
STEPHEN J LOCKWOOD & CO LLC Managing Member 27 CONGRESS ST SUITE 108, SALEM, MA, 01970
HALSTATT, LLC Managing Member -

Form 5500 Series

Employer Identification Number (EIN):
043435641
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 333 PALM RIVER DRIVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-04-24 333 PALM RIVER DRIVE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 2600 GOLDEN GATE PARKWAY, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2002-05-12 SPROUL, KATHERINE G -
NAME CHANGE AMENDMENT 2001-07-27 LAPLAYA GOLF CLUB, LLC -
REINSTATEMENT 2000-11-03 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
423564.77
Total Face Value Of Loan:
423564.77

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423564.77
Current Approval Amount:
423564.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426371.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State