Search icon

NHC-FL136, LLC - Florida Company Profile

Company Details

Entity Name: NHC-FL136, 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: 09 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: M10000003995
FEI/EIN Number 273410328

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

Address: 27777 Franklin Road, Southfield, MI, 48034, US
Mail Address: 27777 Franklin Road, Southfield, MI, 48034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thelen Bruce D Auth 27777 Franklin Road, Southfield, MI, 48034
NRVC-HOLDING CO. LLC Managing Member 27777 Franklin Road, Southfield, MI, 48034
NATIONAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039520 SUNSET HARBOR AT COW KEY ACTIVE 2025-03-20 2030-12-31 - 5031 5TH AVE., KEY WEST, FL, 33040
G24000102492 SUNSET HARBOR MANUFACTURED HOME COMMUNITY ACTIVE 2024-08-28 2029-12-31 - 5031 5TH AVE., KEY WEST, FL, 33040
G17000098070 SUNSET HARBOR AT COW KEY MARINA EXPIRED 2017-08-29 2022-12-31 - 27777 FRANKLIN ROAD, SUITE 200, SOUTHFIELD, MI, 48034
G10000088930 SUNSET HARBOR MHP EXPIRED 2010-09-28 2015-12-31 - 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 Road, Suite 300, Southfield, MI 48034 -
CHANGE OF MAILING ADDRESS 2023-02-24 27777 Franklin Road, Suite 300, Southfield, MI 48034 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-08-15 National Registered Agents, Inc. -
LC AMENDMENT 2011-10-11 - -
REINSTATEMENT 2011-09-28 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

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 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State