Search icon

MINER HILLS FAMILY GOLF, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MINER HILLS FAMILY GOLF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1998
Business ALEI: 0582277
Annual report due: 31 Mar 2026
Business address: 80 MINER HILLS DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 80 MINER HILLS DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mikestreckfus@icloud.com

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. STRECKFUS Agent 80 MINER HILLS DRIVE, MIDDLETOWN, CT, 06457, United States 80 MINER HILLS DRIVE, MIDDLETOWN, CT, 06457, United States +1 860-402-7914 mikestreckfus@icloud.com 55 SUNSET RIDGE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
MICHAEL STRECKFUS Officer 80 MINER HILLS DRIVE, MIDDLETOWN, CT, 06457, United States 55 SUNSET RIDGE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932695 2025-01-05 - Annual Report Annual Report -
BF-0012180811 2024-03-03 - Annual Report Annual Report -
BF-0011265611 2023-02-28 - Annual Report Annual Report -
BF-0010199998 2022-03-18 - Annual Report Annual Report 2022
0007086687 2021-01-29 - Annual Report Annual Report 2021
0007086684 2021-01-29 - Annual Report Annual Report 2020
0006412812 2019-02-26 - Annual Report Annual Report 2019
0006247433 2018-09-17 - Annual Report Annual Report 2018
0005874844 2017-06-26 - Annual Report Annual Report 2017
0005561707 2016-05-12 - Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005138551 Active OFS 2023-05-03 2028-05-03 ORIG FIN STMT

Parties

Name MINER HILLS FAMILY GOLF, LLC
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information