Entity Name: | GE EQUIPMENT FINANCE FUNDING, L.L.C. |
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: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Jun 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Jun 2017 (8 years ago) |
Document Number: | M09000004789 |
FEI/EIN Number |
271032777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Mail Address: | 201 MERRITT 7, NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rhodes Charles | Secretary | 201 Merritt 7, Norwalk, CT, 06851 |
GE CAPITAL US HOLDINGS, INC. | Auth | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-06-28 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-06-28 |
ANNUAL REPORT | 2017-04-27 |
CORLCRACHG | 2016-10-05 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State