Search icon

MHP COLLIER SLP, LLC - Florida Company Profile

Company Details

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

MHP COLLIER SLP, 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: 13 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2024 (8 months ago)
Document Number: L19000299441
FEI/EIN Number 86-3643985

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

Address: 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131, US
Mail Address: 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWROK INC. Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
SHEAR HOLDINGS, LLC Member -
ARCHIPELAGO HOUSING, LLC Member -
W. PATRICK MCDOWELL 2001 TRUST Member 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131
MCDOWELL PATRICK Chairman 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131
LEE KENNETH President 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131
LEE KENNETH Secretary 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131
SHEAR CHRISTOPHER Chief Operating Officer 777 Brickell Avenue, Ste 1300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 777 Brickell Avenue, Ste 1300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-11-29 777 Brickell Avenue, Ste 1300, MIAMI, FL 33131 -
LC AMENDMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 CORPORATE CREATIONS NETWROK INC. -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-16 - -

Documents

Name Date
LC Amendment 2024-07-12
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-16
LC Amendment 2021-12-03
REINSTATEMENT 2021-02-12
LC Amendment 2019-12-16
Florida Limited Liability 2019-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State