Search icon

SHADY OAKS MHP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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