Search icon

SCP 2002E-6 LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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