Search icon

GREAT AMERICAN ASSET HOLDINGS, LLC - Florida Company Profile

Company Details

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

GREAT AMERICAN ASSET HOLDINGS, 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 27 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L11000018187
FEI/EIN Number 274889588

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

Address: 43 COLBALT LANE, DESTIN, FL, 32550, US
Mail Address: P.O. BOX 5369, NICEVILLE, FL, 32578, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUCOVICH JANE Manager P.O. BOX 5369, NICEVILLE, FL, 32578
NEWTON SUSAN T Manager P.O. BOX 5369, NICEVILLE, FL, 32578
VUCOVICH TODD Agent 43 COBALT LANE, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025520 SHOWBIZ TAN EXPIRED 2013-03-13 2018-12-31 - P.O. BOX 5369, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 43 COLBALT LANE, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2014-02-25 VUCOVICH, TODD -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 43 COBALT LANE, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2013-04-03 43 COLBALT LANE, DESTIN, FL 32550 -
LC AMENDMENT 2011-03-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-13
LC Amendment 2011-03-07
Florida Limited Liability 2011-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State