Search icon

8770 MIDNIGHT PASS II, LLC - Florida Company Profile

Company Details

Entity Name: 8770 MIDNIGHT PASS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8770 MIDNIGHT PASS II, 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: 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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2018 (7 years ago)
Document Number: L05000000158
FEI/EIN Number NOT APPLICABLE

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

Address: 8764 MIDNIGHT PASS, A-401, SARASOTA, FL, 34242, US
Mail Address: 3681 FOLLY QUARTER RD, ELLICOTT CITY, MD, 21042, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN LAWRENCE R Director 3681 FOLLY QUARTER RD, ELLICOTT CITY, MD, 21042
HYMAN LOIS W Manager 3681 FOLLY QUARTER RD, ELLICOTT CITY, MD, 21042
HYMAN LAWRENCE R Agent 8764 MIDNIGHT PASS, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-03 - -
REGISTERED AGENT NAME CHANGED 2018-03-03 HYMAN, LAWRENCE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2007-08-20 8764 MIDNIGHT PASS, A-401, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 8764 MIDNIGHT PASS, A-401, SARASOTA, FL 34242 -
CANCEL ADM DISS/REV 2007-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 8764 MIDNIGHT PASS, A-401, SARASOTA, FL 34242 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State