Search icon

COLONIAL MHP, LLC - Florida Company Profile

Company Details

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

COLONIAL 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: 13 Nov 2006 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L06000110010
FEI/EIN Number 20-5924386

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

Address: 5905 NE CUBITIS AVE, ARCADIA, FL, 34266, US
Mail Address: C/O NICOLE ANTONIO, 2801 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ALEX G Manager 2801 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
STEWART HUGH Auth 2801 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
STEWART ALEX Agent 2801 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103540 LITTLE WILLIES RV RESORT ACTIVE 2020-08-13 2025-12-31 - C/O WOLFSON & ASSOCIATES, 2801 N. UNIVERSITY DRIVE, SUITE 306, CORAL SPRINGS, FL, 33065
G16000108910 COLONIAL MOBILE HOME PARK EXPIRED 2016-10-05 2021-12-31 - 5595 E. IRLO BROWNSON HWY, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 ANTONIO, NICOLE -
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 5905 NE CUBITIS AVE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2021-12-06 5905 NE CUBITIS AVE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2021-12-06 STEWART, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 2801 N. UNIVERSITY DRIVE, Suite 306, CORAL SPRINGS, FL 33065 -
LC AMENDED AND RESTATED ARTICLES 2020-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-12-06
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-03-16
LC Amended and Restated Art 2020-08-10
ANNUAL REPORT 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247857709 2020-05-01 0455 PPP 5995 E IRLO BRONSON MEMORIAL HWY, SAINT CLOUD, FL, 34771
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3730
Loan Approval Amount (current) 3730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3757.18
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State