Search icon

S-H THIRTY-FIVE PROPCO - LUTZ, LLC - Florida Company Profile

Company Details

Entity Name: S-H THIRTY-FIVE PROPCO - LUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Feb 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: M03000000597
FEI/EIN Number 14-1869014

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: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
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 PRINCIPAL ADDRESS 2023-04-26 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-26 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
REGISTERED AGENT NAME CHANGED 2019-08-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-08-01 - -
LC NAME CHANGE 2016-04-14 S-H THIRTY-FIVE PROPCO - LUTZ, LLC -
LC STMNT OF RA/RO CHG 2016-03-18 - -
CANCEL ADM DISS/REV 2009-11-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
CORLCRACHG 2019-08-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
LC Name Change 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State