Entity Name: | DSL TENANT II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Oct 2019 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | M19000010434 |
FEI/EIN Number | 833207097 |
Address: | 4500 Dorr Street, Toledo, OH, 43615-4040, US |
Mail Address: | 4500 Dorr Street, Toledo, OH, 43615-4040, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Discovery Senior Housing Investor XXII LLC | Member | 4500 Dorr Street, Toledo, OH, 436154040 |
HCRI Tucson Properties, Inc. | Member | 4500 Dorr Street, Toledo, OH, 436154040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015992 | DISCOVERY VILLAGE AT STUART | ACTIVE | 2020-02-04 | 2025-12-31 | No data | 27599 RIVERVIEW CENTER BLVD STE 201, BONITA SPRINGS, FL, 34134 |
G20000016002 | DISCOVERY VILLAGE AT WESTCHASE | ACTIVE | 2020-02-04 | 2025-12-31 | No data | 27599 RIVERVIEW CENTER BLVD STE 201, BONITA SPRINGS, FL, 34134 |
G20000016009 | DISCOVERY VILLAGE AT DEERWOOD | ACTIVE | 2020-02-04 | 2025-12-31 | No data | 27599 RIVERVIEW CENTER BLVD STE 201, BONITA SPRINGS, FL, 34134 |
G19000118654 | DISCOVERY VILLAGE AT DEERWOOD | EXPIRED | 2019-11-04 | 2024-12-31 | No data | 4500 DORR STREET, TOLEDO, OH, 43615 |
G19000118658 | DISCOVERY VILLAGE AT STUART | EXPIRED | 2019-11-04 | 2024-12-31 | No data | 4500 DORR STREET, TOLEDO, OH, 43615 |
G19000118661 | DISCOVERY VILLAGE AT WESTCHASE | EXPIRED | 2019-11-04 | 2024-12-31 | No data | 4500 DORR STREET, TOLEDO, OH, 43615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 4500 Dorr Street, Toledo, OH 43615-4040 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 4500 Dorr Street, Toledo, OH 43615-4040 | No data |
LC AMENDMENT | 2020-04-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
LC Amendment | 2020-04-09 |
Foreign Limited | 2019-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State