Search icon

S-H THIRTY-FIVE OPCO VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: S-H THIRTY-FIVE OPCO VENTURES, 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: 20 May 2015 (10 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: M15000003978
FEI/EIN Number 30-0863465

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

Address: 1920 Main Street, Ste 1200, Irvine, CA, 92614, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
HCP S-H 2015 OPCO TRS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033610 SONATA VERO BEACH EXPIRED 2018-03-12 2023-12-31 - C/O HCP, INC., 1920 MAIN ST., STE 1200, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1920 Main Street, Ste 1200, Irvine, CA 92614 -
LC STMNT OF RA/RO CHG 2019-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2015-07-23 - -

Court Cases

Title Case Number Docket Date Status
KAREN FIELDS AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PEGGY LAMBERTH VS S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA, CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO­ LAKE ORIENTA, LLC, CSH LAKE, ET AL 5D2018-3400 2018-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-000896-11H-W

Parties

Name KAREN FIELDS
Role Appellant
Status Active
Representations Ian P. Depagnier, JASON A. PAUL
Name ESTATE OF PEGGY LAMBERTH
Role Appellant
Status Active
Name S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Role Appellee
Status Active
Representations Thomas A. Valdez, KAREN M. SHIMONSKY, JAMES B. MORRISON, Robin N. Khanal
Name S-H THIRTY-FIVE OPCO - OPERATOR, LLC
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC
Role Appellee
Status Active
Name CSH LAKE ORIENTA LP
Role Appellee
Status Active
Name CSH OPERATOR, LLC
Role Appellee
Status Active
Name S-H THIRTY-FIVE OPCO VENTURES, LLC
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name BROOKDALE SENIOR LIVING COMMUNITIES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAREN FIELDS
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/22.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/7/19
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/18
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-12-04
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-11-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of KAREN FIELDS
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA
Docket Date 2018-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ IB/APX BY 11/16
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/18
On Behalf Of KAREN FIELDS
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
WITHDRAWAL 2022-06-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-26
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 2016-03-23
LC Amendment 2015-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State