Search icon

SHP III HERON FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: SHP III HERON FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2007 (18 years ago)
Date of dissolution: 07 Oct 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: M07000002447
FEI/EIN Number 204021236

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

Address: 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940, US
Mail Address: 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447459334 2007-07-12 2007-07-12 2 RAVINIA DR, SUITE 400, ATLANTA, GA, 303462104, US 9731 COMMERCE CENTER CT, FORT MYERS, FL, 339081400, US

Contacts

Phone +1 239-334-2500

Authorized person

Name JOHN DARK
Role VP
Phone 7703958635

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number LICENSE PENDING
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SENIOR HOUSING PARTNERS III LP Manager 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051513 BARRINGTON TERRACE OF FORT MYERS EXPIRED 2013-06-03 2018-12-31 - 9731 COMMERCE CENTER COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ 07940 -
CHANGE OF MAILING ADDRESS 2013-02-27 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ 07940 -

Documents

Name Date
LC Withdrawal 2015-10-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-14
Foreign Limited 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State