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 |
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 |
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 |
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 | - |
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