Entity Name: | EC OPCO PENSACOLA, 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: | 03 May 2019 (6 years ago) |
Document Number: | M19000004487 |
FEI/EIN Number |
834195424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222, US |
Mail Address: | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CUMMINGS CHRISTIAN N | President | 353 NORTH CLARK STREET, STE 3300, CHICAGO, IL, 60654 |
Fry Brian G | Vice President | 353 N Clark Street, Ste. 3300, Chicago, IL, 60654 |
WOOD BRIAN K | Vice President | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222 |
WOOD BRIAN K | Treasurer | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222 |
BAKER DANA J | Secretary | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222 |
SMITH MICHAEL A | Chief Financial Officer | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222 |
EC Opco Holdco II, LLC | Member | 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000144397 | SODALIS PENSACOLA | ACTIVE | 2021-10-27 | 2026-12-31 | - | 2310 ABBEY LANE, PENSACOLA, FL, 32514 |
G21000142163 | SODALIS PENSACOLA | ACTIVE | 2021-10-21 | 2026-12-31 | - | 2310 ABBIE LANE, PENSACOLA, FL, 32516 |
G19000055711 | ELMCROFT OF PENSACOLA | EXPIRED | 2019-05-08 | 2024-12-31 | - | C/0 VENTAS, INC., 500 NORTH HURSTBORNE PARKWAY, SUITE 200, LOUISVILLE, KY, 40222 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-10 |
Foreign Limited | 2019-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State