Search icon

NORTHERN PARTNER ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTHERN PARTNER ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHERN PARTNER ASSOCIATES, 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: 18 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000069583
FEI/EIN Number 263039983

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

Address: 111 Clocktower Commons, Brewster, NY, 10509, US
Mail Address: 111 Clocktower Commons, Brewster, NY, 10509, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTHERN PARTNER ASSOCIATES, LLC, NEW YORK 4408293 NEW YORK

Key Officers & Management

Name Role Address
Choudry Maddipoti Manager 111 Clocktower Commons, Brewster, NY, 10509
Agarwal Arun Manager 111 Clocktower Commons, Brewster, NY, 10509
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 111 Clocktower Commons, Brewster, NY 10509 -
CHANGE OF MAILING ADDRESS 2015-04-18 111 Clocktower Commons, Brewster, NY 10509 -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2009-07-21
Florida Limited Liability 2008-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State