Exhibit 3.151
*050102* Exhibit 3.151 ROSS MILLER Secretary of State 204 North Carson Street, Suite 4
Carson City, Nevada 89701-4520 (775) 684-5708
Website: www.nvsos.gov Articles of Organization Limited-Liability Company
(PURSUANT TO NRS CHAPTER 86) Filed in the office of Document Number
20110374367-84 Filing Date and Time Ross Miller 05/19/2011 3:21 PM Secretary of State Entity Number State of Nevada E0288942011-5
(This document was filed electronically.)
ABOVE SPACE IS FOR OFFICE USE ONLY
USE BLACK INK ONLY—DO NOT HIGHLIGHT
1. Name of Limited- 4TH STREET HOLDINGS LLC Check box if a Check box if a
Liability Company: Series Limited- Restricted Limited-
(must contain approved Liability Company Liability Company
limited-liability company wording: see instructions)
2. Registered Agent for Service of Process: (check only one box) Commercial Registered Agent: .NATIONAL REGISTERED AGE-SEE ATTACHED
Name Noncommercial Registered Agent OR Office or Position with Entity (name and address below) (name and address below)
Name of Noncommercial Registered Agent OR Name of Title of office or Other Position with Entity Nevada Street Address City Zip Code Nevada
Mailing Address (if different from street address) City Zip Code
3. Dissolution Date: (optional)
Latest date upon which the company is to dissolve (if existence is not perpetual):
4. Management: (required) Company shall be managed by: Manager(s) OR Member(s)
(check only one box)
5. Name and Address of each Manager or Managing Member: (attach additional page if more than 3)
1) THE ENSIGN GROUP, INC.-SEE ATTACHED
Name 27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691
Street Address City State Zip Code 2) Name Street Address City State Zip Code 3) Name Street Address City State Zip Code 6. Name, Address and Signature of Organizer: (attach additional page if more than 1 organizer) CHAD KEETCH-SEE ATTACHED CHAD KEETCH Name Organizer Signature
27101 PUERTA REAL, SUITE MISSION VIEJO CA 92691 Address City State Zip Code
7. Certificate of Acceptance of Appointment of Registered Agent: I hereby accept appointment as Registered Agent for the above named Entity.
NATIONAL REGISTERED AGENTS, INC. OF NV 5/19/2011
Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity Date
This form must be accompanied by appropriate fees. Nevada Secretary of State NRS 86 DLLC Articles
Revised 9-9-10
Exhibit 3.151
Exhibit 3.151
Articles of Organization
(PURSUANT TO NRS CHAPTER 86)
CONTINUED
Includes data that is too long to fit in the fields on the NRS 86 Form and
all additional managers and organizers
ENTITY NAME: 4TH STREET HOLDINGS LLC FOREING NAME Not Applicable TRANSLATION REGISTERED NATIONAL REGISTERED AGENTS, INC. OF NV
AGENT NAME: STREET Not Applicable ADDRESS: MAILING Not Applicable ADDRESS:
ADDITIONAL Managers or Managing Members Name: THE ENSIGN GROUP, INC. Address: 27101 PUERTA REAL, SUITE 450
City: MISSION VIEJO State: CA Zip Code: 92691 ADDITIONAL Organizers Name: CHAD KEETCH
Address: 27101 PUERTA REAL, SUITE 450 City: MISSION VIEJO State: CA Zip Code: 92691 PAGE 2
*181102*
ROSS MILLER
Secretary of state
202 North Carson Street
Carson City, Nevada a 89701-4201
(775) 684-5708
Website: www.nvsos.gov
Registered Agent Acceptance
(PURSUANT TO NRS 77.310)
This form may be submitted by: a Commercial Registered Agent, Noncommercial Registered Agent or Represented Entity, For more information please visit http://www.nvsos.gov/index.aspx?page=141
USE BLACK INK ONLY—DO NOT HIGHLIGHT
ABOVE SPACE IS FOR OFFICE USE ONLY
Certificate of Acceptance of Appointment by Registered Agent
In the matter of 4th Street Heath Holding LLC
Name of Represented Business Entity
I, National Registered Agents, Inc. of NV
am a: Name of Appointed Registered Agent OR Represented Entity Serving as Own Agent*
(complete only one)
a) commercial registered agent listed with the Nevada Secretary of State, b) noncommercial registered agent with the following address for service of process
Nevada Street Address City Zip Code Nevada
Mailing Address (If different form street address) City Zip Code C) represented entity accepting own service of process at the following address: Title of Office or Position of Person in Represented Entity Nevada Street Address City Zip Code
Nevada Mailing Address (If different form street address) City Zip Code and hereby state that on May 19,2011
I accepted the appointment as registered agent for the above named business entity. Date Jose Castellanos, Asst. Secretary
5/9/2011 Authorized Signature of R.A. or On Behalf of R.A. Company *If changing Registered Agent when reinstating, officer’s signature required. Signature of Officer Date
Nevada Secretary of State From RA Acceptance Revised. 5-13-10
INITIAL/ANNUAL LIST OF MANANGERS OR MANAGING MEMBERS AND STATE BUSINESS LICENSE APPLICATION OF:
ENTITY NUMBER E0288942011-5
NAME OF LIMITED-LIABILITY COMPANY
FOR THE FILING PERIOD OF MAY, 2014 TO MAY, 2015
USE BLACK IN ONLY-DO NOT HIGHLIGHT
**YOU MAY FILE THIS FORM ONLINE AT www.nvsllverflume.gov**
Return one file stamped copy. (if filing accompanied by order instructions, file stamped copy will be sent to registered agent.)
IMPORTANT: Read instructions before completing and returning this form. 1. Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form, FORM WILL BE RETURNED IF UNSIGNED.
2. If there are additional managers or managing members, attach a let of them to this form.
3. Return completed form with the fee of $125.00 A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due shall be deemed an amended list for the previous year.
4. State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline.
5. Make you check payable to the Secretary of State.
6. Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order.
7. Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708.
8. Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due. (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing.
Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140485561-56 Filing Date and Time 07/03/2014 11:18 AM Entity Number E0288942011-5
(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY
ANNUAL LIST FILING FEES $125.00 LATE PENALTY: $75.00 (if filing late) BUSINESS LICENSE FEE: $200.00 LATE PENALTY: $100.00 (if filing late)
CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW
Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code:
NRS 76.020 Exemption Codes 001—Governmental Entity 005 – Motion Picture Company 006 – NRS 680B.020 Insurance Co.
NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees.
NAME CTR PARTNERSHIP, L.P. MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE 27101 PUERTA REAL, SUITE 400, USA MISSION VIEJO CA 92691 NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER ADDRESS CITY STATE ZIP CODE NAME MANAGER OR MANAGING MEMBER
ADDRESS CITY STATE ZIP CODE
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a managing member in furthermore of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
WILLIAM WAGNER Title Date
Signature of Manager, Managing Member or CHIEF FINANCIAL OFFICER 7/3/2014 11:18:10 AM
Other Authorized Signature
Nevada Secretary of State List ManorMem
Revised: 8-8-13