Search icon

NHC-FL127, LLC - Florida Company Profile

Company Details

Entity Name: NHC-FL127, 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: 31 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: M09000000010
FEI/EIN Number 263939167

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 D Auth 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034
CAREFREE PROPERTY MEZZ 1 LLC Managing Member 27777 FRANKLIN RD SUITE 300, SOUTHFIELD, MI, 48034
NATIONAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008647 DUNEDIN RV RESORT ACTIVE 2022-01-24 2027-12-31 - 2920 ALTERNATE 19 NORTH, DUNEDIN, FL, 49316
G09000100547 BLUE MOON INN EXPIRED 2009-04-23 2014-12-31 - 6991 EAST CAMELBACK ROAD, SUITE B 310, SCOTTSDALE, AZ, 85251
G09082900193 DUNEDIN RV RESORT EXPIRED 2009-03-19 2014-12-31 - 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 -
LC AMENDMENT 2011-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057206 TERMINATED 1000000978183 PINELLAS 2024-01-19 2044-01-24 $ 1,446.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

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 2016-08-01
LC Amendment 2016-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State