Search icon

NHC-FL207, LLC - Florida Company Profile

Company Details

Entity Name: NHC-FL207, 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: 13 Aug 2007 (18 years ago)
Document Number: M07000004941
FEI/EIN Number 260634849

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

Key Officers & Management

Name Role Address
NATIONAL HOME COMMUNITIES, LLC Managing Member 27777 Franklin Road, Southfield, MI, 48034
Thelen Bruce D Auth 27777 Franklin Road, Southfield, MI, 48034
NATIONAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013100 THE HILLS ACTIVE 2025-01-29 2030-12-31 - 1100 S. ROGER WILLIAMS ROAD, APOPKA, FL, 32703
G25000013103 THE HILLS MANUFACTURED OME COMMUNITY ACTIVE 2025-01-29 2030-12-31 - 1100 S. ROGER WILLIAMS ROAD, APOPKA, FL, 32703
G25000013131 THE HILLS MANUFACTURED HOME COMMUNITY ACTIVE 2025-01-29 2030-12-31 - 1100 S. ROGER WILLIAMS ROAD, APOPKA, FL, 32703

Events

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 -
REGISTERED AGENT NAME CHANGED 2016-08-18 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 1200 Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State