Search icon

SPRING HILL RETIREMENT RESIDENCE LLC

Company Details

Entity Name: SPRING HILL RETIREMENT RESIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: M08000003238
FEI/EIN Number 262963737
Address: 9310 NE VANCOUVER MALL DRIVE, SUITE 200, VANCOUVER, WA, 98662
Mail Address: 9310 NE VANCOUVER MALL DRIVE, SUITE 200, VANCOUVER, WA, 98662
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Hawthorn IL Propco, LP Manager 9310 NE VANCOUVER MALL DRIVE, SUITE 200, VANCOUVER, WA, 98662

Auth

Name Role Address
Henry Jill Auth 9310 NE VANCOUVER MALL DRIVE, SUITE 200, VANCOUVER, WA, 98662
Mulligan Eric Auth 2260 McGilchrist St. SE, Salem, OR, 97302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122908 SALISHAN RETIREMENT RESIDENCE ACTIVE 2023-10-05 2028-12-31 No data 9310 NE VANCOUVER MALL DR, STE 200, VANCOUVER, WA, 98662
G09000170864 SALISHAN RETIREMENT RESIDENCE EXPIRED 2009-11-02 2014-12-31 No data 9310 NE VANCOUVER MALL DRIVE, VANCOUVER, WA, 98662

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-20 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1201 Hays Street, Tallahassee, FL 32301 No data
LC AMENDMENT 2013-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000212609 TERMINATED 1000000884516 HERNANDO 2021-04-21 2041-05-05 $ 2,445.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State