Entity Name: | MHC HILLCREST, L.L.C. |
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: | 29 Sep 2003 (21 years ago) |
Document Number: | M03000003214 |
FEI/EIN Number |
51-0483638
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 |
Name | Role | Address |
---|---|---|
Nader Marguerite | President | Two North Riverside Plaza, Chicago, IL, 60606 |
Eldersveld David | Executive Vice President | 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 |
C T CORPORATION SYSTEM | Agent | - |
MHC FINANCING LIMITED PARTNERSHIP TWO | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09068900563 | HILLCREST | ACTIVE | 2009-03-09 | 2029-12-31 | - | TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606 |
G09065900492 | HILLCREST | ACTIVE | 2009-03-06 | 2029-12-31 | - | TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | Two North Riverside Plaza, Suite 800, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | Two North Riverside Plaza, Suite 800, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT C. FOHRMEISTER VS MHC HILLCREST, L.L.C. | 2D2019-2708 | 2019-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT C. FOHRMEISTER |
Role | Appellant |
Status | Active |
Name | MHC HILLCREST, L.L.C. |
Role | Appellee |
Status | Active |
Representations | RICHARD J. COLE, I I I ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-08-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LAROSE, SALARIO, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2019-08-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's July 19, 2019, order to show cause and July 19, 2019, order requesting an amended notice of appeal. |
Docket Date | 2019-08-01 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2019-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERT C. FOHRMEISTER |
Docket Date | 2019-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | ROBERT C. FOHRMEISTER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-24 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State