Search icon

1057 IRVINGTON ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 1057 IRVINGTON ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1057 IRVINGTON 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L12000017286
FEI/EIN Number 22-2674423

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

Address: 94 Beckett St., 2nd Floor, Portland, ME, 04101, US
Mail Address: 94 Beckett St., 2nd Floor, Portland, ME, 04101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN Robert H Manager 94 Beckett St., Portland, ME, 04101
LEVIN Robert H Agent 301 REGATTA DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 94 Beckett St., 2nd Floor, Portland, ME 04101 -
CHANGE OF MAILING ADDRESS 2018-01-10 94 Beckett St., 2nd Floor, Portland, ME 04101 -
REGISTERED AGENT NAME CHANGED 2018-01-10 LEVIN, Robert H -
MERGER 2012-03-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000121059

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-15
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-24
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-28
Merger 2012-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State