Entity Name: | 1492 ASSOCIATES, 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: | 19 Feb 1998 (27 years ago) |
Branch of: | 1492 ASSOCIATES, LLC, CONNECTICUT (Company Number 0549650) |
Date of dissolution: | 23 Feb 2009 (16 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Feb 2009 (16 years ago) |
Document Number: | M98000000161 |
FEI/EIN Number |
061108775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HOFFMAN INVESTMENT PARTNERS, 733 SUMMER STREET, PENTHOUSE, STAMFORD, CT, 06901 |
Mail Address: | P.O. BOX 1700, BRIDGEPORT, CT, 06601 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOFFMAN STEPHEN J | Manager | 733 SUMMER STREET, STAMFORD, CT, 06901 |
HOFFMAN BURTON D | Manager | 733 SUMMER STREET, STAMFORD, CT, 06901 |
HOFFMAN LAURENCE K | Manager | 10 MIDDLE STREET, BRIDGEPORT, CT, 06604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2009-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-25 | C/O HOFFMAN INVESTMENT PARTNERS, 733 SUMMER STREET, PENTHOUSE, STAMFORD, CT 06901 | - |
Name | Date |
---|---|
LC Withdrawal | 2009-02-23 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-02-08 |
ANNUAL REPORT | 2004-02-25 |
LIMITED LIABILITY CORPORATION | 2003-02-05 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-08-21 |
ANNUAL REPORT | 2000-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State