Search icon

MFLP PINE LAKES, LLC - Florida Company Profile

Company Details

Entity Name: MFLP PINE LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFLP PINE LAKES, 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: 12 Nov 2015 (9 years ago)
Document Number: L15000191913
FEI/EIN Number 81-1120755

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

Address: 10400 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 10400 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masterson Thomas Vice President 10400 Griffin Road, Cooper City, FL, 33328
MacBroom Clifford President 10400 Griffin Road, Cooper City, FL, 33328
BENDER HARRY K Agent 323 10th Avenue West, Palmetto, FL, 34221
THE MACBROOM FAMILY LIMITED PARTNERSHIP #1 Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088453 WATER GARDEN PLACE EXPIRED 2016-08-18 2021-12-31 - 10400 GRIFFIN ROAD, SUITE 103, COOPER CITY, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 323 10th Avenue West, Suite 301, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-30 10400 Griffin Road, Suite 103, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-08-30 10400 Griffin Road, Suite 103, Cooper City, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State