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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREEN MHP, LLC, ILLINOIS | LLC_02379988 | ILLINOIS |
Name | Role | Address |
---|---|---|
KNORR ERIC T | Manager | 4021 GULF SHORE BOULEVARD N #402, NAPLES, FL, 34103 |
HL STATUTORY AGENT, INC. | Agent | - |
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 |
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