Search icon

MHC MARALAGO CAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC MARALAGO CAY, 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 (22 years ago)
Document Number: M03000003216
FEI/EIN Number 36-4539993

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
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
Butler Donald II SENI Two North Riverside Plaza, Chicago, IL, 60606
MHC OPERATING LIMITED PARTNERSHIP Member -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900271 MARALAGO CAY OF WEST PALM BEACH ACTIVE 2009-03-06 2029-12-31 - TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606
G09065900382 MARALAGO CAY ACTIVE 2009-03-06 2029-12-31 - TWO NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-26 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 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State