Search icon

GREEN MHP, LLC - Florida Company Profile

Headquarter

Company Details

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

GREEN 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: 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L06000122126
FEI/EIN Number NOT APPLICABLE

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

Address: 4021 GULF SHORE BOULEVARD N, #402, NAPLES, FL, 34103, US
Mail Address: 320 W. CENTRAL, SUITE A, ANDOVER, KS, 67002, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREEN MHP, LLC, ILLINOIS LLC_02379988 ILLINOIS

Key Officers & Management

Name Role Address
KNORR ERIC T Manager 4021 GULF SHORE BOULEVARD N #402, NAPLES, FL, 34103
HL STATUTORY AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 4021 GULF SHORE BOULEVARD N, #402, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-02-16 4021 GULF SHORE BOULEVARD N, #402, NAPLES, FL 34103 -
MERGER 2006-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000061715

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State