Search icon

MLH PHASE 3, LLC - Florida Company Profile

Company Details

Entity Name: MLH PHASE 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLH PHASE 3, 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: 26 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L12000123198
FEI/EIN Number 46-3416225

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

Address: 230 Park Avenue, New York, NY, 10169, US
Mail Address: 230 Park Avenue, New York, NY, 10169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
East to West Solar II LLC Member 230 Park Avenue, New York, NY, 10169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-04 COGENCY GLOBAL INC. -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-13 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 230 Park Avenue, Suite 1560, New York, NY 10169 -
CHANGE OF MAILING ADDRESS 2022-04-23 230 Park Avenue, Suite 1560, New York, NY 10169 -
LC NAME CHANGE 2014-04-04 MLH PHASE 3, LLC -
LC AMENDMENT 2014-02-07 - -
LC AMENDMENT 2013-09-23 - -
LC AMENDMENT 2013-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-04
Reg. Agent Change 2022-12-13
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State