Search icon

S-H THIRTY-FIVE OPCO VENTURES, LLC

Company Details

Entity Name: S-H THIRTY-FIVE OPCO VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
Address: 1920 Main Street, Ste 1200, Irvine, CA, 92614, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
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 No data C/O HCP, INC., 1920 MAIN ST., STE 1200, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1920 Main Street, Ste 1200, Irvine, CA 92614 No data
LC STMNT OF RA/RO CHG 2019-08-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2015-07-23 No data No data

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: 02 Feb 2025

Sources: Florida Department of State