Search icon

EC OPCO TALLAHASSEE MEMORY, LLC - Florida Company Profile

Company Details

Entity Name: EC OPCO TALLAHASSEE MEMORY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2019 (6 years ago)
Date of dissolution: 14 Oct 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: M19000004507
FEI/EIN Number 834213112

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

Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE:200, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
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 PARKWAY, LOUISVILLE, KY, 40222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144399 SODALIS TALLAHASSEE MEMORY CARE ACTIVE 2021-10-27 2026-12-31 - 2767 RAYMOND DIEHL ROAD, TALLAHASSEE, FL, 32309
G21000142150 SODALIS TALLAHASSEE MEMORY CARE ACTIVE 2021-10-21 2026-12-31 - 2767 RAYMOND DIEHL ROAD, TALLAHASSEE, FL, 32309
G19000058044 TALLAHASSEE MEMORY CARE EXPIRED 2019-05-16 2024-12-31 - C/O VENTAS, INC, 500 NORTH HURSTBOURNE PKWY, STE 200, LOUISVILLE, KY, 40222

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-14 - -

Documents

Name Date
WITHDRAWAL 2024-10-14
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-10
Foreign Limited 2019-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State