Search icon

SCP 2002C-11 LLC - Florida Company Profile

Company Details

Entity Name: SCP 2002C-11 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: 19 Jul 2002 (23 years ago)
Date of dissolution: 21 Oct 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: M02000001893
FEI/EIN Number 010612474

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

Address: C/O MPA, 101 FEDERAL STREET, BOSTON, MA, 02110
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COHEN JEFFREY J Manager 101 FEDERAL STREET, BOSTON, MA, 02110
WOLKE FREYA Manager 71 OAKDALE ROAD, NEWTON, MA, 02461

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-21 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2015-06-03 - -
REGISTERED AGENT NAME CHANGED 2015-06-03 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 C/O MPA, 101 FEDERAL STREET, BOSTON, MA 02110 -
REINSTATEMENT 2010-10-18 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
MERGER 2002-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041923

Documents

Name Date
WITHDRAWAL 2019-10-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-19
CORLCRACHG 2015-06-03
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State