Search icon

MHPI II, LLC - Florida Company Profile

Company Details

Entity Name: MHPI II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHPI II, 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: 11 Aug 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L10000084328
FEI/EIN Number 273225062

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

Address: 255 S. Orange Avenue, Suite 1550, Orlando, FL, 32801, US
Mail Address: 255 S. Orange Avenue, Suite 1550, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1510783 800 NORTH MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL, 32803 800 NORTH MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL, 32803 407-474-5456

Filings since 2011-01-27

Form type D
File number 021-154459
Filing date 2011-01-27
File View File

Key Officers & Management

Name Role Address
MHP PORTFOLIO, LLC Manager -
Rabitaille Regina Agent 1118 Overbrook Drive, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1118 Overbrook Drive, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 255 S. Orange Avenue, Suite 1550, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-02-27 255 S. Orange Avenue, Suite 1550, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Rabitaille, Regina -
LC STMNT OF RA/RO CHG 2018-12-11 - -
LC STMNT OF RA/RO CHG 2014-08-01 - -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-12-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State