Entity Name: | NH FLORIDA MASTER TENANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Oct 2010 (14 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | M10000004534 |
FEI/EIN Number | 273610201 |
Address: | 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610 |
Mail Address: | 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RECTOR HOLDING CORP. | Managing Member | 152 WEST 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000097614 | SOMERSET PALMS APARTMENT HOMES | EXPIRED | 2010-10-25 | 2015-12-31 | No data | C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION ST., SUITE 300, WEST SPRINGFIELD, MA, 01089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-12-22 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-12-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State