Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CCP GOLDEN/7470 LLC
Filing Information
M15000007639
95-4227707
09/24/2015
DE
ACTIVE
LC STMNT OF RA/RO CHG
09/26/2017
NONE
Principal Address
Changed: 04/02/2024
c/o Sabra Health Care REIT, Inc.
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
c/o Sabra Health Care REIT, Inc.
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
Changed: 04/02/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 09/26/2017
Address Changed: 09/26/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/26/2017
Address Changed: 09/26/2017
Authorized Person(s) Detail
Name & Address
Title Sole Member
Sabra Health Care Limited Partnership
Title Executive Vice President, Chief Financial Officer and Secretary
Andrews, Harold W., Jr.
Title Sole Member
Sabra Health Care Limited Partnership
c/o Sabra Health Care REIT, Inc.
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
Title Executive Vice President, Chief Financial Officer and Secretary
Andrews, Harold W., Jr.
c/o Sabra Health Care REIT, Inc.
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
18500 Von Karman Avenue
Suite 550
Irvine, CA 92612
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 03/07/2023 |
2024 | 04/02/2024 |
Document Images