Entity Name: | NXC ORANGE CITY OPERATOR 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: | 15 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2023 (2 years ago) |
Document Number: | M17000005234 |
FEI/EIN Number |
82-1991681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 Market Street, Suite 200, Denver, CO, 80202, US |
Mail Address: | 1550 Market Street, Suite 200, Denver, CO, 80202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NXC ORANGE CITY JV LLC | Member | - |
NRAI SERVICES, INC. | Agent | - |
Ray Michael | Auth | 1550 Market Street, Denver, CO, 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000136437 | THE GALLERY AT CAPE CORAL | ACTIVE | 2022-11-02 | 2027-12-31 | - | 1550 MARKET ST, STE 200, DENVER, CO, 80202 |
G22000136438 | SANCERRE AT ORANGE CITY | ACTIVE | 2022-11-02 | 2027-12-31 | - | 1550 MARKET ST, STE 200, DENVER, CO, 80202 |
G22000136439 | SANCERRE AT PALM COAST | ACTIVE | 2022-11-02 | 2027-12-31 | - | 1550 MARKET ST, STE 200, DENVER, CO, 80202 |
G19000091083 | THE SPRINGS OF PARC HILL | EXPIRED | 2019-08-23 | 2024-12-31 | - | 1550 MARKET ST STE 200, DENVER, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1550 Market Street, Suite 200, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1550 Market Street, Suite 200, Denver, CO 80202 | - |
LC AMENDMENT | 2023-05-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | NRAI SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
LC Amendment | 2023-05-17 |
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-12-06 |
Foreign Limited | 2017-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8499827107 | 2020-04-15 | 0491 | PPP | 1101 Parc Hill Blvd, ORANGE CITY, FL, 32763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State