Entity Name: | CIT HEALTHCARE 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: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 10 Apr 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | M07000003338 |
FEI/EIN Number |
232817736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 CIT DRIVE, #2108-A, LIVINGSTON, NJ, 07039, US |
Address: | 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
DOUGLASS WILLIAM | Manager | 11 West 42nd Street, NEW YORK, NY, 10036 |
Brause KENNETH A | Manager | 11 West 42nd Street, NEW YORK, NY, 10036 |
Mandelbaum Eric S | Manager | 1 CIT DRIVE, LIVINGSTON, NJ, 07039 |
SEUFERT LINDA M | Manager | 1 CIT DRIVE, LIVINGSTON, NJ, 07039 |
LoGiudice James | Auth | 1 CIT DRIVE, LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 1 CIT DRIVE, LIVINGSTON, NJ 07039 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 1 CIT DRIVE, LIVINGSTON, NJ 07039 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000043489 | TERMINATED | 1000000770216 | COLUMBIA | 2018-01-24 | 2038-01-31 | $ 3,563.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State