Search icon

CAREFREE COVE LLC - Florida Company Profile

Company Details

Entity Name: CAREFREE COVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: M02000000268
FEI/EIN Number 03-0377904

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

Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MHC OPERATING LIMITED PARTNERSHIP Member -
C T CORPORATION SYSTEM Agent -
Eldersveld David Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Nader Marguerite Chief Executive Officer Two North Riverside Plaza, Chicago, IL, 60606
Seavey Paul Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Bunce Ronald SENI Two North Riverside Plaza, Chicago, IL, 60606
Hattel Brett SENI Two North Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049973 CAREFREE COVE MOBILE HOME PARK ACTIVE 2023-04-20 2028-12-31 - 3273 NW 37TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-16 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2012-12-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2004-11-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State