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. |
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 |
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 |
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 | - |
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