Entity Name: | MIDLAND ROAD PARTNERS, 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: | 11 Aug 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | M10000003579 |
FEI/EIN Number |
272260119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 VARDON RD, WEST HARTFORD, CT, 06117, US |
Mail Address: | 9 VARDON RD, WEST HARTFORD, CT, 06117, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOLDMAN ETHAN | Managing Member | 9 Vardon Road, West Hartford, CT, 06117 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000107107 | DAVIE ROAD ASSOCIATES, SERIES OF MIDLAND ROAD PARTNERS, LLC | EXPIRED | 2010-11-23 | 2015-12-31 | - | 975 MEMORIAL DRIVE #501, CAMBRIDGE, MA, 02138 |
G10000071748 | DAVIE ROAD ASSOCIATES, A SERIES OF MIDLAND ROAD PARTNERS, LLC | ACTIVE | 2010-08-04 | 2026-12-31 | - | 9 VARDON ROAD, WEST HARTFORD, CT, 06117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2018-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 9 VARDON RD, WEST HARTFORD, CT 06117 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 9 VARDON RD, WEST HARTFORD, CT 06117 | - |
REINSTATEMENT | 2013-04-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-31 |
CORLCRACHG | 2018-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State