Search icon

BRENTPEN ASSOCIATES LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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