Entity Name: | SHADY OAKS MHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHADY OAKS 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. |
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: | 13 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2013 (12 years ago) |
Document Number: | L11000005232 |
FEI/EIN Number |
27-5460228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14721 NE 6 AVENUE, MIAMI, FL, 33161 |
Mail Address: | 12345 SW 100 AVENUE, MIAMI, FL, 33176 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUBIN YACOB | Manager | 13245 SW 100 AVENUE, MIAMI, FL, 33176 |
WATT GORDON C | Agent | 4500 LE JEUNE ROAD, CORAL GABLES, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000139075 | LUCKY EXPLORER MHP | ACTIVE | 2021-10-15 | 2026-12-31 | - | 13245 SW 100TH AVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2013-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-11 | 14721 NE 6 AVENUE, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-11 | WATT, GORDON C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-11 | 4500 LE JEUNE ROAD, CORAL GABLES, FL 33146 | - |
LC AMENDMENT | 2011-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State