Search icon

MIDNIGHT PASS, LLC - Florida Company Profile

Company Details

Entity Name: MIDNIGHT PASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDNIGHT PASS, 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 Sep 2016 (9 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L16000173316
FEI/EIN Number 81-3811723

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

Address: 1111 N GULFSTREAM AVE, SARASOTA, FL, 34236, US
Mail Address: 1111 N GULFSTREAM AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIASCIA LINDA D Authorized Member 1111 N GULFSTREAM AVE, SARASOTA, FL, 34236
SCIASCIA ROGER J Authorized Member 1111 N Gulfstream Avenue, Sarasota, FL, 34236
DE SIMONE SANDRA Authorized Member 144 SANDPIPER CRESCENT, MILFORD, CT, 06460
SCIASCIA LINDA D Agent 1111 N GULFSTREAM AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
LC STMNT OF AUTHORITY 2024-05-21 - -
CHANGE OF MAILING ADDRESS 2021-11-13 1111 N GULFSTREAM AVE, 11 F, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 1111 N GULFSTREAM AVE, 11 F, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 1111 N GULFSTREAM AVE, 11 F, SARASOTA, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
CORLCAUTH 2024-05-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-11-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State