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. |
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 |
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 | - |
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 |
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 | - |
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