Entity Name: | SOUTHEAST COMMUNITY DEVELOPMENT FUND I, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | M12000001908 |
FEI/EIN Number | 27-3177826 |
Address: | 909 POYDRAS STREET, SUITE 2230, NEW ORLEANS, LA 70112 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Suite 250, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
STULL, STEVEN T | Manager | 909 POYDRAS ST., SUITE 2230, NEW ORLEANS, LA 70112 |
JOHNSON, MICHAEL T | Manager | 909 POYDAS ST., SUITE 2230, NEW ORLEANS, LA 70112 |
Murphy, M. S. | Manager | 190 CARONDELET PLZ, SUITE 1500, CLAYTON, MO 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 1200 S. Pine Island Road, Suite 250, Plantation, FL 33324 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-04 |
Foreign Limited | 2012-04-04 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State