Entity Name: | OCOEE1818 OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 11 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | M19000008803 |
FEI/EIN Number | 84-3040131 |
Address: | 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205 |
Mail Address: | 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205 |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164052551 | 2020-01-24 | 2020-01-24 | 80 N CLARKE RD, OCOEE, FL, 347619163, US | 80 N CLARKE RD, OCOEE, FL, 347619163, US | |||||||||||||
|
Phone | +1 407-299-2170 |
Authorized person
Name | JOANNE GRZYBOWSKI |
Role | CONTROLLER |
Phone | 7066919308 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Goldberg, Scott | Manager | 2222 Arlington Avenue South, Suite 200 Birmingham, AL 35205 |
Name | Role | Address |
---|---|---|
Hamilton, Wyman | Managing Partner | 2222 Arlington Avenue South, Suite 200 Birmingham, AL 35205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116002 | MADISON AT OCOEE | EXPIRED | 2019-10-28 | 2024-12-31 | No data | 2700 HIGHWAY 280 S., STE 460E, BIRMINGHAM, AL, 35223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205 | No data |
REINSTATEMENT | 2021-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-01-14 |
Foreign Limited | 2019-09-11 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State