Search icon

SEMINOLE GOLF PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE GOLF PARTNERS, 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 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: M14000004786
FEI/EIN Number 47-1257054

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

Address: Three Lincoln Centre, 5430 LBJ Freeway, Dallas, TX, 75240, US
Mail Address: Three Lincoln Centre, 5430 LBJ Freeway, Dallas, TX, 75240, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARQUARDT JACK Vice President Three Lincoln Centre, Dallas, TX, 75240
CORPORATION SERVICE COMPANY Agent -
JH HOLDINGS IV, LLC Member Three Lincoln Centre, Dallas, TX, 75240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119634 DON VELLER SEMINOLE GOLF COURSE AND CLUB EXPIRED 2014-12-01 2019-12-31 - 5400 LBJ FREEWAY, SUITE 1325, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-23 Three Lincoln Centre, 5430 LBJ Freeway, Suite 1400, Dallas, TX 75240 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 Three Lincoln Centre, 5430 LBJ Freeway, Suite 1400, Dallas, TX 75240 -
LC STMNT OF RA/RO CHG 2019-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-02-14 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2017-08-22 - -
REINSTATEMENT 2015-10-20 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-09-02 - -
LC AMENDMENT 2014-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-24
CORLCRACHG 2019-02-14
ANNUAL REPORT 2018-04-24
LC Amendment 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State