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. |
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 |
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 |
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 |
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 | - | - |
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 |
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