Search icon

INLET OAKS MHP, LLC - Florida Company Profile

Company Details

Entity Name: INLET OAKS MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INLET OAKS MHP, LLC 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: 21 Aug 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Mar 2006 (19 years ago)
Document Number: L03000031429
FEI/EIN Number 81-0629052

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

Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seavey Paul Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Bunce Ronald SENI Two North Riverside Plaza, Chicago, IL, 60606
Hattel Brett SENI Two North Riverside Plaza, Chicago, IL, 60606
Butler Donald E SENI Two North Riverside Plaza, Chicago, IL, 60606
Martin Stanley SENI Two North Riverside Plaza, Chicago, IL, 60606
Forbes Darrin Vice President Two North Riverside Plaza, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-16 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-26 C T CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2006-03-22 - -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State