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 |
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 |
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 |
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 | - |
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