Search icon

MHI POWER FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MHI POWER FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHI POWER FLORIDA 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: 21 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L17000179096
Address: 400 COLONIAL CENTER PARKWAY STE 400, LAKE MARY, FL, 32746, US
Mail Address: 400 COLONIAL CENTER PARKWAY STE 400, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NEWSOM WILLIAM J Authorized Person 400 COLONIAL CENTER PARKWAY STE 400, LAKE MARY, FL, 32746
WARE HENRY Authorized Person 400 COLONIAL CENTER PARKWAY STE 400, LAKE MARY, FL, 32746
BISSONNETTE MARK Authorized Person 400 COLONIAL CENTER PARKWAY STE 400, LAKE MARY, FL, 32746
STOFFEL CHRISTY Authorized Person 400 COLONIAL CENTER PARKWAY STE 400, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-25 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2020-08-28 MHI POWER FLORIDA LLC -

Documents

Name Date
CORLCRACHG 2024-04-25
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-11-04
LC Name Change 2020-08-28
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State