Search icon

GLENBUSH PASS, LLC - Florida Company Profile

Company Details

Entity Name: GLENBUSH PASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENBUSH PASS, LLC 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: 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: 06 May 2004 (21 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L04000036404
FEI/EIN Number 201060439

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

Address: 1076 GRAND ISLE DRIVE, NAPLES, FL, 34108, US
Mail Address: 1076 GRAND ISLE DRIVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON MARTIN C President 5445 W RENO AVE #1808II, LAS VEGAS, NV, 89118
POST BEN Z Secretary 1076 GRAND ISLE DRIVE, NAPLES, FL, 34108
POST BEN Z Treasurer 1076 GRAND ISLE DRIVE, NAPLES, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1076 GRAND ISLE DRIVE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2008-04-14 1076 GRAND ISLE DRIVE, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-12-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-21
Reg. Agent Resignation 2013-06-27
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State