Search icon

CHP ANDERSON IN SENIOR LIVING OWNER, LLC

Company Details

Entity Name: CHP ANDERSON IN SENIOR LIVING OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: M15000004008
FEI/EIN Number 383970601
Address: 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801, US
Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
BRACCO TRACEY B Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Manager

Name Role Address
MAULDIN STEPHEN H Manager 450 S. ORANGE AVE, ORLANDO, FL, 32801
BRACCO TRACEY B Manager 450 S. ORANGE AVE, ORLANDO, FL, 32801
Duarte Ixchell C Manager 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
McRae John Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
McRae John Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-10-19 BRACCO, TRACEY B No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
CORLCRACHG 2021-10-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State