Entity Name: | MHPI IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MHPI IV, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L13000170232 |
FEI/EIN Number |
47-2381102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NW 2ND ST., CEDAREDGE, CO, 81413, US |
Mail Address: | P.O. BOX 457, CEDAREDGE, CO, 81413, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RV HORIZONS, INC. | Manager |
MILE HIGH MHC MANAGEMENT, LLC | Manager |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | Corporation Service Company | - |
LC AMENDMENT | 2020-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 110 NW 2ND ST., CEDAREDGE, CO 81413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-02 | 110 NW 2ND ST., CEDAREDGE, CO 81413 | - |
LC AMENDMENT | 2019-07-02 | - | - |
LC STMNT OF RA/RO CHG | 2018-12-11 | - | - |
REINSTATEMENT | 2014-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
LC Amendment | 2020-04-03 |
LC Amendment | 2019-07-02 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2018-12-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State