Search icon

MIDTOWN TWO UNIT M-403 PARTNERSHIP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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