Search icon

GREAT AMERICAN PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GREAT AMERICAN PROPERTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT AMERICAN PROPERTY 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000074561
FEI/EIN Number NOT APPLICABLE

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

Address: 2800 NE 4TH AVE, POMPANO BEACHE, FL, 33064
Mail Address: 4209 N FEDERAL HWY, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID R. ROY, P.A. Agent -
OFSTEIN JAMES Manager 1475 SE 15TH STREET #107, FT. LAUDERDALE, FL, 33316
Reitano Gerard A Manager 2315 NE 25th Street, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014126 JAMES MOTOR CARS EXPIRED 2014-02-10 2019-12-31 - 1475 SE 15TH STREET, #107, FORT LAUDERDALE, FL, 33316
G14000014122 USED CAR FUN EXPIRED 2014-02-10 2019-12-31 - 1475 SE 15TH STREET, #107, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-28 - -
LC STMNT OF AUTHORITY 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 2800 NE 4TH AVE, POMPANO BEACHE, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2800 NE 4TH AVE, POMPANO BEACHE, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-02-07 David R. Roy P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 4209 N Federal Hwy, Pompano Beach, FL 33064 -

Documents

Name Date
LC Amendment 2014-04-28
CORLCAUTH 2014-04-28
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-07
Florida Limited Liability 2007-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State