Search icon

MHP BAYONET GARDENS MEMBER, LLC - Florida Company Profile

Company Details

Entity Name: MHP BAYONET GARDENS MEMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHP BAYONET GARDENS MEMBER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000223721
FEI/EIN Number APPLIED FOR

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

Address: 777 Brickell Avenue, Suite 1300, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL KEY DR, ste 1300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHIPIELAGO HOUSING LLC Manager 777 Brickell Avenue, MIAMI, FL, 33131
W. PATRICK MCDOWELL 2001 TRUST Manager 777 Brickell Avenue, MIAMI, FL, 33131
SHEAR HOLDINGS, LLC Manager -
SHEAR CHRISTOPHER Chief Operating Officer 777 Brickell Avenue, MIAMI, FL, 33131
SARIOL MARIO Chief Financial Officer 777 Brickell Avenue, MIAMI, FL, 33131
MCDOWELL WILLIAM P Manager 777 Brickell Avenue, MIAMI, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 777 Brickell Avenue, Suite 1300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-11-29 777 Brickell Avenue, Suite 1300, MIAMI, FL 33131 -
LC AMENDMENT 2021-08-20 - -
LC AMENDMENT 2021-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-10-30 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-16
LC Amendment 2021-08-20
LC Amendment 2021-08-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-12
LC Amendment 2019-10-30
Florida Limited Liability 2019-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State