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. |
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 |
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 | |||||||||
|
Form type | D |
File number | 021-154459 |
Filing date | 2011-01-27 |
File | View File |
Name | Role | Address |
---|---|---|
MHP PORTFOLIO, LLC | Manager | - |
Rabitaille Regina | Agent | 1118 Overbrook Drive, ORLANDO, FL, 32804 |
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 | - | - |
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