Search icon

NWNG GOLF LLC - Florida Company Profile

Company Details

Entity Name: NWNG GOLF 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: M13000005792
FEI/EIN Number 901009798

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

Address: 1819 WAZEE, DENVER, CO, 80202, US
Mail Address: 1819 WAZEE, DENVER, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUKRAL JOHN Z President 1819 WAZEE ST, DENVER, CO, 80202
KUKRAL JOHN Z Chief Executive Officer 1819 WAZEE ST, DENVER, CO, 80202
PROFENIUS MICHAEL Chief Operating Officer 1819 WAZEE ST, DENVER, CO, 80202
REINGARDT JACOB Chief Financial Officer 1819 WAZEE ST, DENVER, CO, 80202
REINGARDT JACOB Treasurer 1819 WAZEE ST, DENVER, CO, 80202
BARNAIK SCOTT Othe 7643 S DUQUESNE WAY, AURORA, CO, 80016
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106412 NAPLES GRANDE GOLF CLUB EXPIRED 2013-10-29 2018-12-31 - 575 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-13 - -
LC AMENDMENT 2020-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2016-11-17 - -
LC STMNT OF RA/RO CHG 2015-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-10 1819 WAZEE, 2ND FLOOR, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2015-12-10 1819 WAZEE, 2ND FLOOR, DENVER, CO 80202 -
LC ARTICLE OF CORRECTION 2013-09-30 - -

Documents

Name Date
LC Withdrawal 2023-12-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-02-05
LC Amendment 2020-02-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State