Search icon

HART SOUTH FLORIDA CAMPUS LLC - Florida Company Profile

Company Details

Entity Name: HART SOUTH FLORIDA CAMPUS 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: 07 Nov 2018 (6 years ago)
Document Number: M18000010067
FEI/EIN Number 770672767

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

Address: 110 N. WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: 110 N. WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HEITMAN AMERICA REAL ESTATE HOLDINGS, LP SOLE 110 N. WACKER DRIVE, CHICAGO, IL, 60606
TOGNARELLI MAURY R President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
McCARTHY THOMAS D Executive Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KEANE BLAISE P Executive Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Chief Financial Officer 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KELLY THOMAS Secretary 110 N. WACKER DRIVE, CHICAGO, IL, 60606
KELLY THOMAS Vice President 110 N. WACKER DRIVE, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053787 HALO 46 EXPIRED 2019-05-02 2024-12-31 - 145 N 45TH STREET, TAMPA, FL, 33613
G19000037482 HAVEN 46 EXPIRED 2019-03-22 2024-12-31 - 14500 N 46TH STREET, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 110 N. WACKER DRIVE, SUITE 4000, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-05-07 110 N. WACKER DRIVE, SUITE 4000, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
Foreign Limited 2018-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State