Entity Name: | HEALTHCARE EQUIPMENT FINANCING 2013-1, 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: | 11 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M13000005728 |
FEI/EIN Number |
462958343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Merritt 7, Norwalk, CT, 06851, US |
Mail Address: | c/o GE Capital Americas, ATTN: Deneen Sand, 500 West Monroe St.,, CHICAGO, IL, 60661, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ABLONDI MICHAEL | Managing Member | 10 RIVERVIEW DR., DANBURY, CT, 06810 |
DAVIDSON THOMAS | Managing Member | 201 MERRITT 7, NORWALK, CT, 06851 |
GRAHAM PETER | Managing Member | 201 MERRITT 7, NORWALK, CT, 06851 |
RHODES CHARLES | Managing Member | 201 MERRITT 7, NORWALK, CT, 06851 |
DAY STEVEN | Managing Member | 201 MERRITT 7, NORWALK, CT, 06851 |
COTY RONALD | Managing Member | 201 MERRITT 7, NORWALK, CT, 06851 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-18 | 201 Merritt 7, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2014-06-18 | 201 Merritt 7, Norwalk, CT 06851 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-06-18 |
Foreign Limited | 2013-09-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State