Search icon

GREAT FALLS PASS, LLC - Florida Company Profile

Company Details

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

GREAT FALLS 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: 10 Jul 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: L04000036418
FEI/EIN Number 201061320

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

Address: C/O LAMAR COMPANIES, 365 SOUTH STREET, MORRISTOWN, NJ, 07960, US
Mail Address: C/O LAMAR COMPANIES, 365 SOUTH STREET, MORRISTOWN, NJ, 07960, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBOURG POINT DEVELOPMENT, LLC Managing Member 365 SOUTH STREET, MORRISTOWN, NJ, 07960
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-07-10 - -
REINSTATEMENT 2005-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-27 C/O LAMAR COMPANIES, 365 SOUTH STREET, MORRISTOWN, NJ 07960 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2005-10-27 C/O LAMAR COMPANIES, 365 SOUTH STREET, MORRISTOWN, NJ 07960 -
REGISTERED AGENT NAME CHANGED 2005-10-27 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-07-10
Reg. Agent Resignation 2014-02-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State