Entity Name: | SHP IV HERITAGE OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2012 (13 years ago) |
Date of dissolution: | 01 Mar 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | M12000002462 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7 Giralda Farms, 3rd Floor, Madison, NJ, 07940, US |
Mail Address: | 7 Giralda Farms, 3rd Floor, Madison, NJ, 07940, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
SHP IV FLORIDA, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000105381 | ALLEGRO | EXPIRED | 2017-09-22 | 2022-12-31 | No data | 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-26 | 7 Giralda Farms, 3rd Floor, Madison, NJ 07940 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 7 Giralda Farms, 3rd Floor, Madison, NJ 07940 | No data |
Name | Date |
---|---|
LC Withdrawal | 2021-03-01 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State