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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1537 NOSTRAND LLC, NEW YORK | 4820966 | NEW YORK |
Name | Role | Address |
---|---|---|
ABINGDON SQUARE PARTNERS LLC | Manager | 45 MAIN STREET, STE 502, BROOKLYN, NY, 11201 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
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 | - | - |
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