Search icon

SEMINOLE OAKS MHC, LLC - Florida Company Profile

Company Details

Entity Name: SEMINOLE OAKS MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMINOLE OAKS MHC, 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: 10 Jun 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L22000261839
FEI/EIN Number NOT APPLICABLE

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

Address: 5210 N 17th St, Tampa, FL, 33610, US
Mail Address: 5210 N 17th St, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Habitat Affordable Housing Fund I, LP Member 5210 N 17th St, Tampa, FL, 33610
Murad Rida Manager 5210 N 17th St, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5210 N 17th St, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2025-01-28 5210 N 17th St, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-10-03 5000 Birch St, West Tower Suite 3000, newport beach, CA 92660 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 5000 Birch St, West Tower Suite 3000, newport beach, CA 92660 -
REGISTERED AGENT NAME CHANGED 2023-04-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-04-06 - -
LC AMENDMENT 2023-01-19 - -
LC AMENDMENT 2023-01-12 - -
LC AMENDMENT 2023-01-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-30
CORLCRACHG 2023-04-06
LC Amendment 2023-01-19
LC Amendment 2023-01-12
LC Amendment 2023-01-05
Florida Limited Liability 2022-06-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State