Entity Name: | MHP COLLIER LTD |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2019 (5 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | A19000000569 |
FEI/EIN Number |
85-2285092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131, US |
Mail Address: | 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COLLIER COUNTY COMMUNITY LAND TRUST, INC. | GP |
CORPORATE CREATIONS NETWORK INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000007665 | EKOS CADENZA II | ACTIVE | 2025-01-17 | 2030-12-31 | - | 8465 RATTLESNAKE HAMMOCK ROAD, NAPLES, FL, 34104 |
G23000002653 | EKOS ALLEGRO | ACTIVE | 2023-01-06 | 2028-12-31 | - | 777 BRICKELL AVENUE, SUITE 1300, MIAMI, FL, 33131 |
G21000104768 | ALLEGRO AT HACIENDA LAKES | ACTIVE | 2021-08-12 | 2026-12-31 | - | 8465 RATTERSNAKE HAMMOCK ROAD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-11-29 | 777 Brickell Avenue, Ste 1300, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 777 Brickell Avenue, Ste 1300, MIAMI, FL 33131 | - |
LP AMENDMENT | 2022-01-27 | - | - |
LP AMENDMENT | 2021-12-01 | - | - |
LP NAME CHANGE | 2021-06-02 | MHP COLLIER LTD | - |
LP NAME CHANGE | 2021-04-15 | CORE MHP COLLIER, LTD. | - |
LP NAME CHANGE | 2020-10-28 | CORE MHP COLLIER, LLLP | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2020-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-16 |
LP Amendment | 2022-01-27 |
LP Amendment | 2021-12-01 |
LP Name Change | 2021-06-02 |
LP Name Change | 2021-04-15 |
ANNUAL REPORT | 2021-02-12 |
LP Name Change | 2020-10-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State