Search icon

GREAT ATLANTIC NEWS L.L.C.

Company Details

Entity Name: GREAT ATLANTIC NEWS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 1998 (27 years ago)
Date of dissolution: 14 Dec 2020 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: M98000000066
FEI/EIN Number 52-2069613
Address: 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA
Mail Address: 1800-1067 West Cordova Street, Vancouver, Br, V6C 1C7, CA
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Desmarais Nick Manager 1800 - 1067 West Cordova Street, Vancouver, Br, V6C1C
Pattison Jim Jr. Manager 7576 Kingspointe Pkwy., Orlando, FL, 32819
Loblaw Darren Manager 7576 Kingspointe Pkwy., Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040344 TNG SALES & MARKETING EXPIRED 2013-04-26 2018-12-31 No data 1067 WEST CORDOVA ST., 18TH FLOOR, VANCOUVER, BC, CA, V6C 1-C7

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA No data
CHANGE OF MAILING ADDRESS 2020-05-30 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA No data
REINSTATEMENT 2001-12-10 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-28 No data No data
MERGER 1998-10-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000019989

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000307398 TERMINATED 1000000090965 14631 2058 2008-09-09 2028-09-17 $ 1,478.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
LC Withdrawal 2020-12-14
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State