Entity Name: | SHP III HERON NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 07 Oct 2015 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Oct 2015 (9 years ago) |
Document Number: | M07000002452 |
FEI/EIN Number | 204021236 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SENIOR HOUSING PARTNERS III LP | Manager | 7 Giralda Farms, Madison, NJ, 07940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039972 | BARRINGTON TERRACE OF NAPLES | EXPIRED | 2013-04-26 | 2018-12-31 | No data | 5175 EAST TAMIAMI TRAIL, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 7 Giralda Farms, 2nd Floor, Madison, NJ 07940 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 7 Giralda Farms, 2nd Floor, Madison, NJ 07940 | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-10-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-02-14 |
Foreign Limited | 2007-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State