Search icon

POST HYDE PARK, LLC - Florida Company Profile

Company Details

Entity Name: POST HYDE PARK, 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: 17 Dec 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: M08000005451
FEI/EIN Number 900431553

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

Address: 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN, 38138, US
Mail Address: 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN, 38138, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MID-AMERICA APARTMENTS, L.P. Sole 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN, 38138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057162 MAA HYDE PARK ACTIVE 2022-05-05 2027-12-31 - 502 S FREMONT AVE, TAMPA, FL, 33606
G17000011192 POST HYDE PARK EXPIRED 2017-01-31 2022-12-31 - 6584 POPLAR AVENUE, MEMPHIS, TN, 38138
G11000072893 POST HYDE PARK EXPIRED 2011-07-21 2016-12-31 - POST HYDE PARK, 4401 NORTHSIDE PARKWAY, SUITE 800, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138 -
CHANGE OF MAILING ADDRESS 2018-05-29 6815 POPLAR AVE., SUITE 500, GERMANTOWN, TN 38138 -
LC STMNT OF RA/RO CHG 2016-12-13 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2009-10-21 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
CORLCRACHG 2016-12-13
ANNUAL REPORT 2016-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State