Search icon

S-H THIRTY-FIVE OPCO - TAMARAC ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: S-H THIRTY-FIVE OPCO - TAMARAC ACQUISITION, 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: 29 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: M15000003371
FEI/EIN Number 47-3668133

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

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
S-H THIRTY-FIVE OPCO VENTURES, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022911 ATRIA TAMARAC C/O HCP, INC. EXPIRED 2018-02-13 2023-12-31 - 1920 MAIN STREET STE 1200, IRVINE, CA, 32614
G15000044830 HORIZON BAY VIBRANT RETIREMENT LIVING 464 EXPIRED 2015-05-05 2020-12-31 - 100 MILVERTON DR., SUITE 700, MISSISSAUGA, CANADA, ON, L5H 4-H1

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-26 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 -
LC AMENDMENT 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-03
CORLCRACHG 2019-08-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State