NORTHERN PARTNER ASSOCIATES, LLC - Florida Company Profile
Headquarter
Entity Name: | NORTHERN PARTNER ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 111 Clocktower Commons, Brewster, NY, 10509, US |
Mail Address: | 111 Clocktower Commons, Brewster, NY, 10509, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Choudry Maddipoti | Manager | 111 Clocktower Commons, Brewster, NY, 10509 |
Agarwal Arun | Manager | 111 Clocktower Commons, Brewster, NY, 10509 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State