Search icon

S-H OPCO WATERSIDE RETIREMENT ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: S-H OPCO WATERSIDE RETIREMENT ESTATES, 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: 02 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: M11000002835
FEI/EIN Number 37-1640643

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

Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
S-H Twenty-One OpCo Ventures, LLC Member 4600 S Syracuse Street, Ste 500, Denver, CO, 80237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022907 ATRIA SARASOTA C/O HCP, INC. EXPIRED 2018-02-13 2023-12-31 - 1920 MAIN STREET STE 1200, IRVINE, CA, 92614
G15000022937 BROOKDALE SARASOTA CENTRAL EXPIRED 2015-03-03 2020-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G13000062305 WATERSIDE RETIREMENT ESTATES EXPIRED 2013-06-20 2018-12-31 - 4540 BEE RIDGE ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-25 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
LC STMNT OF RA/RO CHG 2019-08-01 - -
REGISTERED AGENT NAME CHANGED 2019-08-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
CORLCRACHG 2019-08-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State