Search icon

HPSC GLOUCESTER FUNDING 2003-1 LLC II - Florida Company Profile

Company Details

Entity Name: HPSC GLOUCESTER FUNDING 2003-1 LLC II
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: 29 Nov 2000 (24 years ago)
Date of dissolution: 07 Apr 2008 (17 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Apr 2008 (17 years ago)
Document Number: M00000002425
FEI/EIN Number 042560004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE BEACON ST, 2ND FLOOR, BOSTON, MA, 02108-3106
Mail Address: ONE BEACON ST, 2ND FLOOR, TAX DEPARTMENT, BOSTON, MA, 02108-3106
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HPSC, INC. Managing Member -
ALLISON SAMANTHA Manager ONE BEACON ST, 2ND FLOOR, BOSTON, MA, 021083106
ROUSSEAU JOSEPH E Manager ONE BEACON ST, 2ND FLOOR, BOSTON, MA, 021083106
UVA KENNETH J Manager 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011
DUVA VICTOR A Manager 1209 ORANGE ST, WILMINGTON, DE, 198011120

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2008-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 ONE BEACON ST, 2ND FLOOR, BOSTON, MA 02108-3106 -
CHANGE OF MAILING ADDRESS 2005-04-18 ONE BEACON ST, 2ND FLOOR, BOSTON, MA 02108-3106 -
NAME CHANGE AMENDMENT 2003-02-04 HPSC GLOUCESTER FUNDING 2003-1 LLC II -
NAME CHANGE AMENDMENT 2002-10-21 HPSC GLOUCESTER FUNDING 2002-1 LLC II -

Documents

Name Date
LC Withdrawal 2008-04-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-06
Name Change 2003-02-04
LIMITED LIABILITY CORPORATION 2003-01-31
Name Change 2002-10-21
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State