Entity Name: | S-H THIRTY-FIVE OPCO - BELLA VITA, 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: | 07 May 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | M15000003560 |
FEI/EIN Number |
47-3630490
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1184002917 | 2015-05-13 | 2015-05-13 | 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US | 1420 E VENICE AVE, VENICE, FL, 342923063, US | |||||||||||||
|
Phone | +1 941-485-1196 |
Authorized person
Name | MARK OHLENDORF |
Role | CFO |
Phone | 4149185000 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
S-H THIRTY-FIVE OPCO VENTURES, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132594 | BROOKDALE VENICE | EXPIRED | 2016-12-09 | 2021-12-31 | - | 1420 E. VENICE AVENUE, VENICE, FL, 34292 |
G15000046919 | BELLA VITA | EXPIRED | 2015-05-11 | 2020-12-31 | - | 100 MILVERTON DRIVE, SUITE 700, MISSISSAUGA, CANADA, ON, L5H 4-H1 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
CORLCRACHG | 2019-08-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State