Search icon

MHP BEMBRIDGE, LLC - Florida Company Profile

Company Details

Entity Name: MHP BEMBRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHP BEMBRIDGE, 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: 29 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L19000219400
FEI/EIN Number 85-0589593

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

Address: 777 BRICKELL AVE., STE. 1300, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE STE 1300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MHP BEMBRIDGE MEMBER, LLC Member
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002654 EKOS ON SANTA BARBARA ACTIVE 2022-01-06 2027-12-31 - 777 BRICKELL AVENUE, SUITE 1300, MIAMI, FL, 33131
G21000098163 HARMONY ON SANTA BARBARA ACTIVE 2021-07-28 2026-12-31 - 4600 SANTA BARBARA BOULEVARD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-24 - -
CHANGE OF MAILING ADDRESS 2024-04-24 777 BRICKELL AVE., STE. 1300, MIAMI, FL 33131 -
LC AMENDMENT 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 777 BRICKELL AVE., STE. 1300, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-01-05 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-04-24
ANNUAL REPORT 2024-04-23
LC Amendment 2024-04-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-07
Florida Limited Liability 2019-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State