Entity Name: | FOOTPATH PRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOOTPATH PRESS 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: |
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: | 15 Sep 2008 (17 years ago) |
Document Number: | L08000087738 |
FEI/EIN Number |
263407197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 8 1/2 Ave. NW, Rochester, MN, 55901, US |
Mail Address: | 408 8 1/2 Ave.. NW, Rochester, MN, 59901, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFFMAN GEORGE M | Managing Member | 408 8 1/2 Ave. NW, Rochester, MN, 55901 |
Lovelace Leslie | Auth | 3704 Laurel Lee Blvd., Pace, FL, 32571 |
Coffman Mary F | Manager | 408 8 1/2 Ave.. NW, Rochester, MN, 59901 |
Jones Angela J | Agent | 4557 Chumuckla Hwy, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 3035 Salem Meadows Dr SW, Apt. A-8, Rochester, MN 55902 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 3035 Salem Meadows Dr SW, Apt. A-8, Rochester, MN 55902 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 408 8 1/2 Ave. NW, Apt. E204, Rochester, MN 55901 | - |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 408 8 1/2 Ave. NW, Apt. E204, Rochester, MN 55901 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Jones, Angela J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 4557 Chumuckla Hwy, Pace, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State