Search icon

M H E PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: M H E PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M H E PROPERTIES, 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: 02 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L07000069479
FEI/EIN Number 260714339

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

Address: 11213 Scenic View Lane, ORLANDO, FL, 32821, US
Mail Address: 11213 Scenic View Lane, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watson Tarsha Y Manager 1744 Peachwood Lane, ORLANDO, FL, 32818
Evans Maynard H Manager 11213 Scenic View Lane, ORLANDO, FL, 32821
EVANS MAYNARD H Agent 11213 Scenic View Lane, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 11213 Scenic View Lane, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2023-03-17 11213 Scenic View Lane, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 11213 Scenic View Lane, ORLANDO, FL 32821 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-25 EVANS, MAYNARD H -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-03-17
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State