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 |
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 |
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 |
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