Entity Name: | S-H THIRTY-FIVE PROPCO - WYNDHAM LAKES, 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: | 10 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | M15000005612 |
FEI/EIN Number |
20-4549979
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 |
Name | Role | Address |
---|---|---|
S-H THIRTY-FIVE OPCO VENTURES, LLC | Member | - |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077394 | WYNDHAM LAKES JACKSONVILLE | EXPIRED | 2015-07-27 | 2020-12-31 | - | % HCP, INC., 1920 MAIN STREET, STE. 1200, IRVINE, CA, 92614 |
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 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2016-04-11 | S-H THIRY-FIVE PROPCO - WYNDHAM LAKES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
CORLCRACHG | 2019-08-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State