Search icon

RSPI MHC, LLC - Florida Company Profile

Company Details

Entity Name: RSPI MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSPI MHC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L05000005610
FEI/EIN Number 760777012

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

Address: 8800 NORTH BRONX AVENUE, SKOKIE, IL, 60077, US
Mail Address: 8800 NORTH BRONX AVENUE, SKOKIE, IL, 60077, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSPI MANAGER, LLC Manager -
WOLF JOSEPH I Authorized Person 8800 NORTH BRONX AVENUE, SKOKIE, IL, 60077
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079290 ROCK SPRINGS MOBILE HOME PARK EXPIRED 2016-08-03 2021-12-31 - 8800 N. BRONX AVE., 2ND FLOOR, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
CONVERSION 2017-04-21 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS RSPI MHC, LLC. CONVERSION NUMBER 100000170751
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 8800 NORTH BRONX AVENUE, 2ND FLOOR, SKOKIE, IL 60077 -
CHANGE OF MAILING ADDRESS 2016-04-07 8800 NORTH BRONX AVENUE, 2ND FLOOR, SKOKIE, IL 60077 -
LC AMENDMENT 2011-12-22 - -

Documents

Name Date
Conversion 2017-04-21
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-06
LC Amendment 2011-12-22
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State