Entity Name: | NORTHEAST NATIONAL BROKERAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2010 (15 years ago) |
Branch of: | NORTHEAST NATIONAL BROKERAGE, LLC, NEW YORK (Company Number 3872175) |
Document Number: | M10000001562 |
FEI/EIN Number |
271260680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 New Park Ave, West Hartford, CT, 06110, US |
Mail Address: | 1811 Aston Ave Suite 200, Carlsbad, CA, 92008, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ISC Purchaser, LLC | Owne | 1811 Aston Ave Suite 200, Carlsbad, CA, 92008 |
Grossberg Matthew S | Chief Executive Officer | 1811 ASTON AVE STE 200, CARLSBAD, CA, 92008 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 430 New Park Ave, West Hartford, CT 06110 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 430 New Park Ave, West Hartford, CT 06110 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State