Search icon

S-H THIRTY-FIVE PROPCO - ORANGE CITY, LLC - Florida Company Profile

Company Details

Entity Name: S-H THIRTY-FIVE PROPCO - ORANGE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S-H THIRTY-FIVE PROPCO - ORANGE CITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L01000006423
FEI/EIN Number 91-2121623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
S-H Thirty-Five Properties, LLC Member 4600 S Syracuse Street, Ste 500, Denver, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
LC STMNT OF RA/RO CHG 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-07-22 C T CORPORATION SYSTEM -
LC NAME CHANGE 2016-03-30 S-H THIRTY-FIVE PROPCO - ORANGE CITY, LLC -
LC AMENDMENT 2015-07-23 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDED AND RESTATED ARTICLES 2007-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
CORLCRACHG 2019-07-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State