Entity Name: | BRENTPEN ASSOCIATES 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: | 29 Sep 1998 (27 years ago) |
Branch of: | BRENTPEN ASSOCIATES LLC, NEW YORK (Company Number 2282555) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2015 (10 years ago) |
Document Number: | M98000001110 |
FEI/EIN Number |
133750990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ABC PROPERTIES, 152 W. 57TH ST., 12TH FLR., NEW YORK, NY, 10019 |
Mail Address: | % ABC PROPERTIES, 152 W. 57TH ST., 12TH FLR., NEW YORK, NY, 10019 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORNFELD Alex | Exec | 152 W. 57TH ST., 12TH FL, NEW YORK, NY, 10019 |
TOPPING DAVID | Managing Member | 152 W. 57TH ST., 12TH FL, NEW YORK, NY, 10019 |
LANSEY DAVID L | Chief Executive Officer | 152 WEST 57TH STREET, 12TH FLOOR, NEW YORK, NY, 10019 |
SNYDER TODD H | Agent | 5120 NORTH PALAFOX STREE, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-13 | SNYDER, TODD H | - |
REINSTATEMENT | 2015-05-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2008-02-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2001-07-03 | % ABC PROPERTIES, 152 W. 57TH ST., 12TH FLR., NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-03 | % ABC PROPERTIES, 152 W. 57TH ST., 12TH FLR., NEW YORK, NY 10019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000304389 | TERMINATED | 1000000059972 | 6215 1406 | 2007-09-11 | 2027-09-19 | $ 25,919.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State