Search icon

MHPI IV EI, LLC - Florida Company Profile

Company Details

Entity Name: MHPI IV EI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHPI IV EI, 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: 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000178357
FEI/EIN Number 47-4351887

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

Address: 255 S Orange Avenue, Suite 1550, Orlando, FL, 32801, US
Mail Address: 255 S Orange Avenue, Suite 1550, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Jamie Manager 255 S Orange Avenue, Orlando, FL, 32801
Rabitaille Regina Agent 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 328014961

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 255 S Orange Avenue, Suite 1550, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-01-19 255 S Orange Avenue, Suite 1550, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Rabitaille, Regina -
LC STMNT OF RA/RO CHG 2018-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 390 NORTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801-4961 -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-12-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State