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 |
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 | |||||||||||||
|
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 |
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 |
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 |
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 | - |
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