Detail by Entity Name

Florida Limited Liability Company

S-H THIRTY-FIVE PROPCO - SARASOTA, LLC

Filing Information
L01000006422 91-2121625 04/25/2001 FL ACTIVE LC STMNT OF RA/RO CHG 07/22/2019 NONE
Principal Address
4600 S Syracuse Street, Ste 500
Denver, CO 80237

Changed: 04/25/2023
Mailing Address
4600 S Syracuse Street, Ste 500
Denver, CO 80237

Changed: 04/25/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/22/2019

Address Changed: 07/22/2019
Authorized Person(s) Detail Name & Address

Title Member

S-H Thirty-Five Properties, LLC
4600 S Syracuse Street, Ste 500
Denver, CO 80237

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 04/25/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- CORLCRACHG View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- LC Name Change View image in PDF format
07/23/2015 -- LC Amendment View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- REINSTATEMENT View image in PDF format
08/06/2007 -- LC Amended and Restated Art View image in PDF format
07/26/2007 -- LC Amended and Restated Art View image in PDF format
05/21/2007 -- Reg. Agent Change View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
12/27/2004 -- Amendment View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/03/2003 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- Reg. Agent Change View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- Merger View image in PDF format
04/25/2001 -- Florida Limited Liabilites View image in PDF format