Search icon

NICKLAUS GOLF EQUIPMENT COMPANY, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

form 5500

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
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 STE 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 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
NICKLAUS GOLF EQUIPMENT COMPNAY, L.C. EMPLOYEE SAVINGS INVESTMENT PLAN 2009 650356669 2010-06-25 NICKLAUS GOLF EQUIPMENT COMPANY, L.C. 36
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

Key Officers & Management

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

Events

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 -

Documents

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