Search icon

SCP 2004E-027 LLC

Company Details

Entity Name: SCP 2004E-027 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: M04000000337
FEI/EIN Number NOT APPLICABLE
Address: Brookhill Management Corp., 909 Third Avenue, New York, NY, 10150-0117, US
Mail Address: Brookhill Management Corp., 909 Third Avenue, New York, NY, 10150-0117, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Kramer Charles Manager Brookhill Management Corp., New York, NY, 101500117
KUSHNER BRAD Manager Brookhill Management Corp., New York, NY, 101500117
BRUDER RONALD Manager Brookhill Management Corp., New York, NY, 101500117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 Brookhill Management Corp., 909 Third Avenue, #117, New York, NY 10150-0117 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 Brookhill Management Corp., 909 Third Avenue, #117, New York, NY 10150-0117 No data
REINSTATEMENT 2021-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-03 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2004-12-02 SCP 2004E-027 LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-08-03
REINSTATEMENT 2006-10-10
Reg. Agent Change 2006-02-22
ANNUAL REPORT 2005-09-13
Name Change 2004-12-02
Foreign Limited 2004-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State