Entity Name: | MIDTOWN TWO UNIT M-403 PARTNERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDTOWN TWO UNIT M-403 PARTNERSHIP, 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. |
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: | 01 Oct 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000099417 |
FEI/EIN Number |
263455422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 PETERSBURG ROAD, HACKETTSTOWN, NJ, 07840 |
Mail Address: | 9 PETERSBURG ROAD, HACKETTSTOWN, NJ, 07840 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANSHA GROUP, LLC | Managing Member | PO BOX 61, NORTHVALE, NJ, 07647 |
KELLY JAMEN-SUAREZ PA | Agent | 1359 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064 |
GUTU SANDA | Manager | 9 PETERSBURG ROAD, HACKETTSTOWN, NJ, 07840 |
SIMPSON LES | Managing Member | 11422 W. COOPER AVENUE, LITTLETON, CO, 80127 |
SIMPSON SUZANNE B | Managing Member | 11422 W. COOPER AVENUE, LITTLETON, CO, 80127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2008-01-28 | MIDTOWN TWO UNIT M-403 PARTNERSHIP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-28 | 9 PETERSBURG ROAD, HACKETTSTOWN, NJ 07840 | - |
CHANGE OF MAILING ADDRESS | 2008-01-28 | 9 PETERSBURG ROAD, HACKETTSTOWN, NJ 07840 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State