Search icon

PASS FAMILY PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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