Entity Name: | HIDEAWAY MHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIDEAWAY 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 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | L14000066743 |
FEI/EIN Number |
46-5484311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DR STE 306, CORAL SPRINGS, FL, 33065, US |
Address: | 10550 HOLLOWAY DRIVE, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART PEARL | Member | 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
STEWART ALEX | Authorized Member | 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
STEWART CHARLES | Member | 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
STEWART MARGARET ANN | Member | 2801 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065 |
ANTONIO NICOLE | Agent | C/O WOLFSON & ASSOCIATES, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043825 | LAKE HARRIS HIDE-AWAY MHP | ACTIVE | 2014-05-02 | 2029-12-31 | - | C/O WOLFSON & ASSOC 2801 N UNIVERSITY DR, SUITE 306, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 10550 HOLLOWAY DRIVE, LEESBURG, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-08 | ANTONIO, NICOLE | - |
LC AMENDMENT | 2019-10-10 | - | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-10-15 |
AMENDED ANNUAL REPORT | 2024-10-08 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
LC Amendment | 2019-10-10 |
ANNUAL REPORT | 2019-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State