Entity Name: | SCP 2002E-6 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: | 12 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Dec 2018 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | M02000001521 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001 |
Mail Address: | 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
THURMAN HAROLD | Manager | 49 WEST 32ND STREET - 2ND FLOOR, NEW YORK, NY, 10001 |
THURMAN BRAD | Manager | 49 WEST 32ND STREET - 2ND FLOOR, NEW YORK, NY, 10001 |
CONSALVAS PATRICK J | Manager | 190 DEER PARK AVENUE - SUITE 102, DEER PARK, NY, 10573 |
BONCARDO NICHOLAS J | Manager | 538 WESTCHESTER AVE., RYE BROOK, NY, 10573 |
WALZER WILLIAM | Manager | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2009-02-19 | 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-17 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2005-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-12-10 | SCP 2002E-6 LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2018-12-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State