Search icon

HOLLAND MOBILE HOME PARK, L.L.C. - Florida Company Profile

Company Details

Entity Name: HOLLAND MOBILE HOME PARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLAND MOBILE HOME PARK, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jun 2007 (18 years ago)
Document Number: L01000010245
FEI/EIN Number 651124243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1308 SW 21ST LN, FORT LAUDERDALE, FL, 33312
Mail Address: 160 CONGRESS PARK DR, SUITE 214, DELRAY BEACH, FL, 33445
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB MICHAEL Managing Member 160 CONGRESS PARK DR, SUITE 214, DELRAY BEACH, FL, 33445
SUCHYTA JOSEPH F Agent 2301 Willet Place #1326, melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2301 Willet Place #1326, melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2009-04-29 SUCHYTA, JOSEPH FP.A. -
CANCEL ADM DISS/REV 2007-06-11 - -
CHANGE OF MAILING ADDRESS 2007-06-11 1308 SW 21ST LN, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1308 SW 21ST LN, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2002-01-23 - -
AMENDMENT 2001-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State