Entity Name: | GREAT ATLANTIC NEWS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040344 | TNG SALES & MARKETING | EXPIRED | 2013-04-26 | 2018-12-31 | - | 1067 WEST CORDOVA ST., 18TH FLOOR, VANCOUVER, BC, CA, V6C 1-C7 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA | - |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 1800-1067 West Cordova Street, Vancouver, British Columbia V6C 1C7 CA | - |
REINSTATEMENT | 2001-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
MERGER | 1998-10-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000019989 |
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 |
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 Apr 2025
Sources: Florida Department of State