HEALTHCARE EQUIPMENT FINANCING 2013-1, LLC - Florida Company Profile

Entity Name: | HEALTHCARE EQUIPMENT FINANCING 2013-1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State