Search icon

NHC-FL126, LLC - Florida Company Profile

Company Details

Entity Name: NHC-FL126, 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: 24 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: M08000004332
FEI/EIN Number 263333591

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

Address: 27777 FRANKLIN RD, Suite 300, Southfield, MI, 48034, US
Mail Address: 27777 FRANKLIN RD, Suite 300, SOUTHFIELD, MI, 48034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thelen Bruce Auth 27777 FRANKLIN RD, SOUTHFIELD, MI, 48034
CAREFREE PROPERTY MEZZ 1 LLC Managing Member 27777 FRANKLIN RD SUITE 200, SOUTHFIELD, MI, 48034
Shiffman Alex Auth 27777 FRANKLIN RD, SOUTHFIELD, MI, 48034
NATIONAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046626 KISSIMMEE SOUTH EXPIRED 2010-05-27 2015-12-31 - 6991 EAST CAMELBACK ROAD, SUITE B-310, SCOTTSDALE, AZ, 85251
G08351900329 THREE WORLDS RV EXPIRED 2008-12-16 2013-12-31 - 6991 EAST CAMELBACK ROAD SUITE B 310, SCOTTSDALE, AZ, 85251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 27777 FRANKLIN RD, Suite 300, Southfield, MI 48034 -
REINSTATEMENT 2024-03-18 - -
CHANGE OF MAILING ADDRESS 2024-03-18 27777 FRANKLIN RD, Suite 300, Southfield, MI 48034 -
REGISTERED AGENT NAME CHANGED 2024-03-18 NATIONAL REGISTERED AGENTS INC -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2016-06-13 - -

Documents

Name Date
REINSTATEMENT 2024-03-18
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 2016-08-01
AMENDED ANNUAL REPORT 2016-07-01
LC Amendment 2016-06-13
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347558439 0420600 2024-06-17 3700 HIGHWAY 17, DAVENPORT, FL, 33837
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2024-06-17
Emphasis N: HEATNEP
Case Closed 2024-12-06

Related Activity

Type Accident
Activity Nr 2174373
Type Referral
Activity Nr 2172608
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State