Entity Name: | MIN-NEIL WOODSTOCK ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIN-NEIL WOODSTOCK 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: | 11 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000058309 |
FEI/EIN Number |
46-2694358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 WOODSTOCK ROAD, MILLBROOK, NY, 12545, US |
Mail Address: | 309 WOODSTOCK ROAD, MILLBROOK, NY, 12545, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIN-NEIL WOODSTOCK ASSOCIATES, LLC, NEW YORK | 4395906 | NEW YORK |
Name | Role | Address |
---|---|---|
GROSSMAN NEIL D | Managing Member | 309 WOODSTOCK ROAD, MILLBROOK, NY, 12545 |
GROSSMAN MINDY F | Managing Member | 309 WOODSTOCK ROAD, MILLBROOK, NY, 12545 |
GROSSMAN NEIL D | Agent | 180 BEACH DR NE, ST PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-13 | 309 WOODSTOCK ROAD, MILLBROOK, NY 12545 | - |
CHANGE OF MAILING ADDRESS | 2022-03-13 | 309 WOODSTOCK ROAD, MILLBROOK, NY 12545 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-13 | GROSSMAN, NEIL D. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State