Search icon

PASSERO ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PASSERO ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASSERO ASSOCIATES, L.L.C. 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: 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: 19 Mar 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (8 months ago)
Document Number: L99000001573
FEI/EIN Number 582464511

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

Address: 4730 Casa Cola Way, St. Augustine, FL, 32095, US
Mail Address: 4730 Casa Cola Way, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holesko Andrew Manager 4730 Casa Cola Way, St. Augustine, FL, 32095
SUDOL JESS D Manager 242 W. MAIN ST., ROCHESTER, NY, 14614
Passero David K Manager 4730 Casa Cola Way, St. Augustine, FL, 32095
Wente Brad Vice President 4730 Casa Cola Way, St. Augustine, FL, 32095
Bonecutter Jeff Vice President 434 East First Street, Dayton, OH, 45402
Wehner Peter Vice President 242 West Main Street, Rochester, NY, 14614
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 4730 Casa Cola Way, Suite 200, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-02-07 4730 Casa Cola Way, Suite 200, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-09-30 COGENCY GLOBAL INC. -

Documents

Name Date
LC Amendment 2024-07-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State