Entity Name: | FP2-3 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 06 Aug 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Aug 2015 (10 years ago) |
Document Number: | M02000003265 |
FEI/EIN Number | 371428465 |
Address: | c/o FIG LLC, 1345 Avenue of the Americas, New York, NY, 10105, US |
Mail Address: | c/o FIG LLC, 1345 Avenue of the Americas, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dakolias Constantine M | Manager | c/o FIG LLC, New York, NY, 10105 |
Name | Role | Address |
---|---|---|
Furstein Marc K | Auth | c/o FIG LLC, New York, NY, 10105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-08-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | c/o FIG LLC, 1345 Avenue of the Americas, New York, NY 10105 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | c/o FIG LLC, 1345 Avenue of the Americas, New York, NY 10105 | No data |
REINSTATEMENT | 2012-07-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-08-06 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-09-06 |
Reinstatement | 2012-07-03 |
Foreign Limited | 2002-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State