Entity Name: | MHS ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MHS ADVISORS, 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. |
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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 12 Aug 2009 (16 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2009 (16 years ago) |
Document Number: | L05000093427 |
FEI/EIN Number |
203548220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1277 FOREST AVE, HIGHLAND PARK, IL, 60035, US |
Mail Address: | 1277 FOREST AVE, HIGHLAND PARK, IL, 60035, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGEORGE AMY R | Managing Member | 13168 WEXFORD HOLLOW RD. NORTH, JACKSONVILLE, FL, 32224 |
HIRANO PETER M | Managing Member | 1277 FOREST AVE, HIGHLAND PAR, IL, 60035 |
SCHRECK JANE R | Managing Member | 3777 SALTMEADOW COURT SOUTH, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2009-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-14 | 1277 FOREST AVE, HIGHLAND PARK, IL 60035 | - |
CHANGE OF MAILING ADDRESS | 2008-03-14 | 1277 FOREST AVE, HIGHLAND PARK, IL 60035 | - |
LC NAME CHANGE | 2006-09-12 | MHS ADVISORS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000750706 | TERMINATED | 1000000339485 | DUVAL | 2012-10-15 | 2022-10-25 | $ 2,148.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-05-24 |
LC Voluntary Dissolution | 2009-08-12 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-04-03 |
LC Name Change | 2006-09-12 |
ANNUAL REPORT | 2006-01-30 |
Florida Limited Liabilites | 2005-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State