Search icon

MHP COLLIER LTD - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
COLLIER COUNTY COMMUNITY LAND TRUST, INC. GP
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

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

Events

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 - -

Documents

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