Entity Name: | CREDIT SUISSE FIRST BOSTON MORTGAGE CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 19 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2000 (24 years ago) |
Document Number: | M96000000513 |
FEI/EIN Number | 13-3924383 |
Address: | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Mail Address: | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FINLAN, THOMAS A | Vice President | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role |
---|---|
CREDIT SUISSE (USA), INC. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 11 MADISON AVENUE, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 11 MADISON AVENUE, NEW YORK, NY 10010 | No data |
REINSTATEMENT | 2000-11-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-11-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000031062 | LAPSED | 0000488294 | 11644 00225 | 2004-02-20 | 2024-03-24 | $ 1,332.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST, JACKSONVILLE, FL322096829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State