Entity Name: | MH LAND HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MH LAND HOLDINGS 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: | 02 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | L15000114586 |
FEI/EIN Number |
47-4470626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3715 Neptune Drive, Orlando, FL 32804 |
Mail Address: | 3715 Neptune Drive, Orlando, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYLER, MATT D | Agent | 3715 Neptune Drive, Orlando, FL 32804 |
HOYLER, MATT D | Manager | 1511 E Esther St, ORLANDO 32806 UN |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004245 | 611 S. PARK AVE | EXPIRED | 2016-01-11 | 2021-12-31 | - | 135 W. PINEVIEW STREET, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 3715 Neptune Drive, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 3715 Neptune Drive, Orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 3715 Neptune Drive, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-14 | 1511 E Esther St, ORLANDO 32806 UN | - |
CHANGE OF MAILING ADDRESS | 2017-11-14 | 1511 E Esther St, ORLANDO 32806 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-14 | 1511 E Esther St, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | HOYLER, MATT D | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-11-14 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State