Entity Name: | FIFTY DOOR PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Dec 2015 (9 years ago) |
Branch of: | FIFTY DOOR PARTNERS LLC, NEW YORK (Company Number 3578169) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M15000009719 |
FEI/EIN Number |
26-1211697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553 |
Mail Address: | 509 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HANSEN CHRISTOPHER | Member | 509 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553 |
LEWENSON RICHARD | Member | 509 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553 |
ROSENBERG GARY M | Member | 509 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553 |
PUBILLONES MICHAEL | Chief Financial Officer | 509 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000129478 | ACTIVE | 1000000776946 | DADE | 2018-03-22 | 2038-03-28 | $ 5,804.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000021428 | LAPSED | 17-026399 CA 01 | 11TH JUDICAL COURT MIAMI-DADE | 2018-01-08 | 2023-01-12 | $19,853.45 | AAA COOPER TRANSPORTATION, INC., 1751 KINSLEY ROAD, DOTHAN, AL 36303 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-09-29 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-10-20 |
Foreign Limited | 2015-12-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State