Search icon

EASTDIL SECURED, L.L.C. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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