Entity Name: | PASS FAMILY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASS FAMILY PARTNERS, 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. |
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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000036354 |
FEI/EIN Number |
300308816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4797 Ancient Marble Drive, SARASOTA, FL, 34240, US |
Mail Address: | 4797 Ancient Marble Drive, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS CHERYL L | Managing Member | 4797 Ancient Marble Drive, SARASOTA, FL, 34240 |
DAVIS CHERYL L | Authorized Member | 4797 Ancient Marble Drive, SARASOTA, FL, 34240 |
DAVIS CHERYL L | Agent | 4797 Ancient Marble Drive, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4797 Ancient Marble Drive, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 4797 Ancient Marble Drive, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 4797 Ancient Marble Drive, SARASOTA, FL 34240 | - |
LC NAME CHANGE | 2019-11-07 | PASS FAMILY PARTNERS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | DAVIS, CHERYL L | - |
LC AMENDMENT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
LC Name Change | 2019-11-07 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
AMENDED ANNUAL REPORT | 2015-10-02 |
LC Amendment | 2015-09-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State