Search icon

SCP 2002D-3 LLC - Florida Company Profile

Company Details

Entity Name: SCP 2002D-3 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 Aug 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: M02000002087
FEI/EIN Number 010621236

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

Address: 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, US
Mail Address: 49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THURMAN BRAD Manager 49 WEST 32ND STREET, NEW YORK, NY, 10001
CONSALVAS PATRICK J Manager 1920 DEER PARK AVE., DEER PARK, NY, 11729
WALTER WILLIAM Manager 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
NRAI SERVICES, INC. Agent -
THURMAN HAROLD Manager 49 WEST 32ND STREET, NEW YORK, NY, 10001
BONCARDO NICHOLAS Manager 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573

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 -
REINSTATEMENT 2005-07-12 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-02-28 NRAI SERVICES, INC -
MERGER 2002-08-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000042025

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 2014-01-09
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State