Search icon

STONEBRIDGE MHP LLC - Florida Company Profile

Company Details

Entity Name: STONEBRIDGE MHP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONEBRIDGE 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: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: L12000010148
FEI/EIN Number 45-4530830

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

Mail Address: PO Box 1002, Mango, FL, 33550, US
Address: 5914 W Hwy 92, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALDANE WILLIAM Manager PO Box 1002, Mango, FL, 33550
Wade Haldane Manager PO Box 1002, Mango, FL, 33550
Haldane William Agent 5914 W Hwy 92, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000139 THE PALMS II AT PLANT CITY EXPIRED 2014-01-02 2024-12-31 - 10016 E HWY 92, TAMPA, FL
G14000000140 THE PALMS AT PLANT CITY EXPIRED 2014-01-02 2019-12-31 - 10016 E HWY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5914 W Hwy 92, #18, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2019-02-07 5914 W Hwy 92, #18, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Haldane, William -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5914 W Hwy 92, #18, Plant City, FL 33566 -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001799262 ACTIVE 1000000555998 HILLSBOROU 2013-11-20 2033-12-26 $ 390.00 STATE OF FLORIDA0004042

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-09-07
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State