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 |
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 |
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 |
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