Search icon

SCP 2010-C36-508 LLC - Florida Company Profile

Company Details

Entity Name: SCP 2010-C36-508 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: 29 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M09000000393
FEI/EIN Number 461223408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 135 JERICHO TPKE, OLD WESTBURY, NY, 11568, US
Mail Address: 135 JERICHO TPKE, OLD WESTBURY, NY, 11568, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOYCE PORT, LLC Member 250 PARK AVENUE, NEW YORK, NY, 10177
QUESADA ROBERT Manager 250 PARK AVENUE, NEW YORK, NY, 10177
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 135 JERICHO TPKE, OLD WESTBURY, NY 11568 -
CHANGE OF MAILING ADDRESS 2017-05-30 135 JERICHO TPKE, OLD WESTBURY, NY 11568 -
REGISTERED AGENT NAME CHANGED 2017-05-30 BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. -
REINSTATEMENT 2014-07-22 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-24 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
CORLCRACHG 2017-05-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-07-22
Reg. Agent Change 2013-04-24
Reinstatement 2012-01-24
LC Name Change 2010-11-30
LC Name Change 2010-11-02
ANNUAL REPORT 2010-04-27
Foreign Limited 2009-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State