Search icon

1537 NOSTRAND LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1537 NOSTRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1537 NOSTRAND 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000027716
FEI/EIN Number 46-2128941

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

Address: ABINGDON SQUARE PARTNERS LLC, 45 MAIN STREET, SUITE 502, BROOKLYN, NY, 11201, US
Mail Address: C/O MR. BENJAMIN ATKINS, 45 MAIN STREET, SUITE 502, BROOKLYN, NY, 11201, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1537 NOSTRAND LLC, NEW YORK 4820966 NEW YORK

Key Officers & Management

Name Role Address
ABINGDON SQUARE PARTNERS LLC Manager 45 MAIN STREET, STE 502, BROOKLYN, NY, 11201
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-11-12 1537 NOSTRAND LLC -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 UNITED CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-01-31
REINSTATEMENT 2015-11-12
LC Name Change 2015-11-12
REINSTATEMENT 2014-10-30
Florida Limited Liability 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State