SCP 2004E-018 LLC - Florida Company Profile

Entity Name: | SCP 2004E-018 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2003 (23 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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State