Entity Name: | CEF 2002, 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 (23 years ago) |
Date of dissolution: | 06 Jan 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | M02000002781 |
FEI/EIN Number |
470892101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Mail Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
General Electric Credit Corporation of Ten | Member | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 901 Main Avenue, Norwalk, CT 06851 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000310186 | TERMINATED | 1000000434093 | LEON | 2013-02-01 | 2033-02-06 | $ 1,790.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000094640 | TERMINATED | 1000000323432 | LEON | 2012-12-06 | 2033-01-16 | $ 1,793.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
LC Withdrawal | 2017-01-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State