Search icon

SL HERON CLUB, LLC - Florida Company Profile

Branch

Company Details

Entity Name: SL HERON CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2012 (13 years ago)
Branch of: SL HERON CLUB, LLC, ILLINOIS (Company Number LLC_04003942)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: M12000003099
FEI/EIN Number 35-2446819

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

Address: 303 E. WACKER DR., SUITE 2400, CHICAGO, IL, 60601, US
Place of Formation: ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578804662 2013-03-14 2013-03-14 3749 SARASOTA SQUARE BLVD., SARASOTA, FL, 34238, US 3749 SARASOTA SQUARE BLVD, SARASOTA, FL, 342384595, US

Contacts

Phone +1 941-922-1669

Authorized person

Name KAREN ARWAY
Role EXECUTIVE DIRECTOR
Phone 9419221669

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10107
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KAPLAN WILLIAM B Manager 303 E. WACKER DR., SUITE 2400, CHICAGO, IL, 60601
DELUCA JON Manager 303 E. WACKER DR., SUITE 2400, CHICAGO, IL, 60601
FRUMM JERROLD H Manager 303 E. WACKER DR., SUITE 2400, CHICAGO, IL, 60601
LEVY STEPHEN J Manager 303 E. WACKER DR., SUITE 2400, CHICAGO, IL, 60601
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081716 HERON CLUB AT PRESTANCIA EXPIRED 2012-08-17 2017-12-31 - 111 W. WACKER DR., SUITE 2200, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 303 E. WACKER DR., SUITE 2400, CHICAGO, IL 60601 -

Documents

Name Date
WITHDRAWAL 2020-07-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-11
Foreign Limited 2012-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State