Search icon

S-H OPCO HERONS RUN, LLC - Florida Company Profile

Company Details

Entity Name: S-H OPCO HERONS RUN, 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: M11000002836
FEI/EIN Number 30-0688240

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811339005 2013-07-29 2013-07-29 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US 2939 S HAVERHILL RD, WEST PALM BEACH, FL, 334158118, US

Contacts

Phone +1 561-963-8963

Authorized person

Name MARK OHLENDORF
Role CO-PRESIDENT
Phone 4149185000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
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
G14000121046 BROOKDALE HAVERHILL ROAD EXPIRED 2014-12-03 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G13000066729 HERONS RUN EXPIRED 2013-07-02 2018-12-31 - 2939 S. HAVERHILL ROAD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-27 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 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
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