Entity Name: | NHC-FL123, 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: | LC AMENDMENT |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | M08000004344 |
FEI/EIN Number |
263333077
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
CAREFREE PROPERTY MEZZ 1 LLC | Managing Member | 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034 |
Thelen Bruce D | Auth | 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000128859 | RED OAKS RV RESORT | ACTIVE | 2022-10-14 | 2027-12-31 | - | 5551 SW 18TH TERRACE, BUSHNELL, FL, 33513 |
G16000098395 | RED OAKS RV RESORT | EXPIRED | 2016-09-08 | 2021-12-31 | - | 27777 FRANKLIN ROAD, SUITE 200, SOUTHFIELD, MI, 48034 |
G08351900324 | THE OAKS RV | EXPIRED | 2008-12-16 | 2013-12-31 | - | 6991 EAST CAMELBACK ROAD, SUITE B 310, SCOTTSDALE, AZ, 85251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI 48034 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI 48034 | - |
LC AMENDMENT | 2016-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | NATIONAL REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-08-19 |
LC Amendment | 2016-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State