Search icon

MHS ADVISORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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