Entity Name: | EASTDIL SECURED, 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: | 06 Jan 1995 (30 years ago) |
Branch of: | EASTDIL SECURED, L.L.C., NEW YORK (Company Number 5638955) |
Date of dissolution: | 29 Jan 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | M95000000007 |
FEI/EIN Number |
000576471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 West 57th Street, New York, NY, 10019, US |
Mail Address: | 40 West 57th Street, New York, NY, 10019, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LAMBERT BENJAMIN V | Manager | 40 West 57th Street, New York, NY, 10019 |
MARCH ROY H | Manager | 40 West 57th Street, New York, NY, 10019 |
VAN KONYNENBURG D. MICHAEL | Manager | 100 Wilshire Blvd, Santa Monica, CA, 90401 |
BORZI WILLIAM J | Manager | 100 Wilshire Blvd, Santa Monica, CA, 90401 |
CORPORATION SERVICE COMPANY | Agent | - |
WELLS FARGO BANK LIMITED | Member | 45 Fremont Street, San Francisco, CA, 94105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 40 West 57th Street, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 40 West 57th Street, New York, NY 10019 | - |
REINSTATEMENT | 2008-08-13 | - | - |
LC NAME CHANGE | 2008-08-13 | EASTDIL SECURED, L.L.C. | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-02-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2020-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State