Entity Name: | NHC-FL118, 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: | 18 Sep 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | M07000005613 |
FEI/EIN Number |
260877407
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 |
---|---|---|---|---|---|---|
G22000003870 | SHELL CREEK RV RESORT & MARINA | ACTIVE | 2022-01-07 | 2027-12-31 | - | 37511 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982 |
G12000039742 | SHELL CREEK RV & MHP | EXPIRED | 2012-04-26 | 2017-12-31 | - | 6991 E. CAMELBACK RD, SUITE B-310, SCOTTSDALE, AZ, 85251 |
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 | 2016-08-10 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC AMENDMENT | 2007-10-09 | - | - |
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 | 2016-08-10 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State