Search icon

PALM RIVER MHP, LLC - Florida Company Profile

Company Details

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

PALM RIVER 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: 18 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000017193
FEI/EIN Number NOT APPLICABLE

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

Address: 3415 RADIO RD, NAPLES, FL, 34104, US
Mail Address: 3415 RADIO RD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRINE RAYMOND C Manager 3415 RADIO RD, NAPLES, FL, 34104
MANTZIDIS GEORGE Esq. Agent 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95143900007 PALM RIVER MOBILE HOME PARK ACTIVE 1995-05-23 2025-12-31 - 3415 RADIO RD STE 109, ST 109, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5150 TAMIAMI TRAIL NORTH, STE. 503, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 3415 RADIO RD, SUITE 109, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-04-14 3415 RADIO RD, SUITE 109, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2015-04-24 MANTZIDIS, GEORGE, Esq. -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-12-04 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-21
Reg. Agent Change 2012-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State