Entity Name: | SCP 2004E-018 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: | 06 Feb 2003 (22 years ago) |
Date of dissolution: | 06 Mar 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | M03000000459 |
FEI/EIN Number |
651174992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o ABC Properties, 152 West 57th Street, 12th FL, New York, NY, 10019, US |
Mail Address: | ABC PROPERTIES, 152 W 57TH ST., 12TH FL, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LANSEY DAVID L | Managing Member | 152 WEST 57TH STREET 12TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-03-06 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | c/o ABC Properties, 152 West 57th Street, 12th FL, New York, NY 10019 | - |
REINSTATEMENT | 2020-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | c/o ABC Properties, 152 West 57th Street, 12th FL, New York, NY 10019 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-12-02 | SCP 2004E-018 LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2023-03-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-07-28 |
REINSTATEMENT | 2020-04-17 |
REINSTATEMENT | 2007-01-18 |
REINSTATEMENT | 2005-11-21 |
Name Change | 2004-12-02 |
ANNUAL REPORT | 2004-04-15 |
Foreign Limited | 2003-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State