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 |
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 | - |
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 |
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 | - | - |
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