Search icon

46 GHILLIE BROGUE, LLC - Florida Company Profile

Company Details

Entity Name: 46 GHILLIE BROGUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

46 GHILLIE BROGUE, 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 Mar 2017 (8 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L17000058034
FEI/EIN Number 82-0833759

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

Address: 450 State Road 13 North, Suite 106, PMB 381, Saint Johns, FL, 32259-3863, US
Mail Address: 450 State Road 13 North, Suite 106, PMB 381, Saint Johns, FL, 32259-3863, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOW ALTITUDE, LLC Authorized Member 2323 RISCO LN, LAUGHLIN, NV, 89029
COPPER RIVER FUNDING, LLC Authorized Member 1070 RIVERWALK DR, STE 257, IDAHO FALLS, ID, 83402
PEART MICHAEL Agent 450 State Road 13 North, Saint Johns, FL, 322593863

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-25 - -
LC STMNT OF RA/RO CHG 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 PEART, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 450 State Road 13 North, Suite 106, PMB 381, Saint Johns, FL 32259-3863 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 450 State Road 13 North, Suite 106, PMB 381, Saint Johns, FL 32259-3863 -
CHANGE OF MAILING ADDRESS 2018-03-04 450 State Road 13 North, Suite 106, PMB 381, Saint Johns, FL 32259-3863 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-25
ANNUAL REPORT 2019-01-31
CORLCRACHG 2018-03-15
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State