Search icon

NHC-FL123, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

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 2020-04-16
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