Search icon

TWIN CITY MHP, LLC - Florida Company Profile

Company Details

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

TWIN CITY 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 May 2009 (16 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L09000050790
FEI/EIN Number 270256186

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

Address: 1 Benjamin Franklin Drive, Unit 21, Sarasota, FL, 34236, US
Mail Address: 2125 W. WASHINGTON STREET, WEST BEND, WI, 53095, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMANN MICHAEL P Manager 1 Benjamin Franklin Drive, Sarasota, FL, 34236
HICKMANN MICHAEL P Agent 1 Benjamin Franklin Drive, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135072 TWIN CITY MOBILE HOME PARK EXPIRED 2009-07-15 2014-12-31 - 2125 W. WASHINGTON STREET, WEST BEND, WI, 53095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1 Benjamin Franklin Drive, Unit 21, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1 Benjamin Franklin Drive, Unit 21, Sarasota, FL 34236 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State