Search icon

CEF 2002 AIRCRAFT, LLC - Florida Company Profile

Company Details

Entity Name: CEF 2002 AIRCRAFT, 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: 21 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M02000002776
FEI/EIN Number 47-0892104

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

Address: 83 Wooster Heights Road, Suite 503, Danbury, CT, 06810, US
Mail Address: 83 Wooster Heights Road, Suite 503, Danbury, CT, 06810, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Rerick Paul Manager 83 Wooster Heights Road, Danbury, CT, 06810
Kaushal Vivek Manager 83 Wooster Heights Road, Danbury, CT, 06810
Marr Susan K Inde 83 Wooster Heights Road, Danbury, CT, 06810
Paul Christopher Manager 83 Wooster Heights Road, Danbury, CT, 06810

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 -
CHANGE OF MAILING ADDRESS 2020-04-22 83 Wooster Heights Road, Suite 503, Danbury, CT 06810 -
LC STMNT OF RA/RO CHG 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-25
CORLCRACHG 2019-01-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State