Entity Name: | NICKLAUS GOLF EQUIPMENT COMPANY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICKLAUS GOLF EQUIPMENT COMPANY, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Sep 1992 (33 years ago) |
Document Number: | Z00656 |
FEI/EIN Number |
650356669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NICKLAUS GOLF EQUIPMENT COMPANY, L.C. EMPLOYEE SAVINGS INVESTMENT PLAN | 2010 | 650356669 | 2011-08-19 | NICKLAUS GOLF EQUIPMENT COMPANY, L.C. | 27 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650356669 |
Plan administrator’s name | NICKLAUS GOLF EQUIPMENT COMPANY, L.C. |
Plan administrator’s address | 3875 FISCAL COURT SUITE STE 300, WEST PALM BEACH, FL, 33404 |
Administrator’s telephone number | 5618817981 |
Signature of
Role | Plan administrator |
Date | 2011-08-19 |
Name of individual signing | F. T. FERRER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-08-19 |
Name of individual signing | F. T. FERRER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-01-01 |
Business code | 339900 |
Sponsor’s telephone number | 5618817981 |
Plan sponsor’s address | 3875 FISCAL COURT SUITE #300, WEST PALM BEACH, FL, 33404 |
Plan administrator’s name and address
Administrator’s EIN | 650356669 |
Plan administrator’s name | NICKLAUS GOLF EQUIPMENT COMPANY, L.C. |
Plan administrator’s address | 3875 FISCAL COURT SUITE #300, WEST PALM BEACH, FL, 33404 |
Administrator’s telephone number | 5618817981 |
Signature of
Role | Plan administrator |
Date | 2010-06-25 |
Name of individual signing | F THOMAS FERRER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-06-25 |
Name of individual signing | F THOMAS FERRER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Cotton Phil | Manager | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
O'Brien Andrew W | Manager | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
COTTON PHIL | Manager | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Helms Thomas | Manager | 3801 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 3801 PGA Boulevard, Suite 565, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State