Search icon

MIDLAND ROAD PARTNERS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GOLDMAN ETHAN Managing Member 9 Vardon Road, West Hartford, CT, 06117
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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