Entity Name: | NHC-FL117, 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: | 09 Dec 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | M05000006849 |
FEI/EIN Number |
203804807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034, US |
Mail Address: | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thelen Bruce D | Auth | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034 |
CAREFREE PROPERTY MEZZ 1 LLC | Managing Member | 27777 FRANKLIN ROAD, SOUTHFIELD, MI, 48034 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000008649 | ELLINGTON GARDENS RV RESORT | ACTIVE | 2022-01-24 | 2027-12-31 | - | 7310 US HWY 301 N, ELLINGTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 27777 FRANKLIN ROAD, SUITE 300, SOUTHFIELD, MI 48034 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 27777 FRANKLIN ROAD, SUITE 300, SOUTHFIELD, MI 48034 | - |
LC AMENDMENT | 2016-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | NATIONAL REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2006-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-08-01 |
LC Amendment | 2016-06-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State