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