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