Search icon

MOHICAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MOHICAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOHICAN PROPERTIES, 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: 27 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2005 (20 years ago)
Document Number: L99000007118
FEI/EIN Number 134085427

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

Address: C/O KIN PROPERTIES, INC., 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431-4230, US
Mail Address: C/O KIN PROPERTIES, INC., 185NW SPANISH RIVER BLVD., SUITE #100, BOCA RATON, FL, 33431-4230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANREAL PROPERTIES INC. Agent -
SCHREIER ALISON L Managing Member 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 334314230
SCHREIER ANDREW Manager 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 334314230

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-03 C/O KIN PROPERTIES, INC., 185 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431-4230 -
REGISTERED AGENT NAME CHANGED 2006-01-05 SANREAL PROPERTIES INC -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 185 NW SPANISH RIVER BLVD, 100, BOCA RATON, FL 33431 -
AMENDMENT 2005-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 C/O KIN PROPERTIES, INC., 185 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431-4230 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State