Search icon

MHC CAREFREE VILLAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC CAREFREE VILLAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 18 Aug 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: M11000003167
FEI/EIN Number 452572699

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

Address: TWO NORTH RIVERSIDE PLAZA SUITE 800, C/O MHC OPERATING LIMITED PARTNERSHIP, CHICAGO, IL, 60606
Mail Address: TWO NORTH RIVERSIDE PLAZA SUITE 800, C/O MHC OPERATING LIMITED PARTNERSHIP, CHICAGO, IL, 60606
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MHC OPERATING LIMITED PARTNERSHIP Member -
ELDERSVELD DAVID Exec TWO NORTH RIVERSIDE PLAZA SUITE 800, CHICAGO, IL, 60606
JACCARD WALTER Vice President TWO NORTH RIVERSIDE PLAZA SUITE 800, CHICAGO, IL, 60606
SEAVEY PAUL Exec TWO NORTH RIVERSIDE PLAZA SUITE 800, CHICAGO, IL, 60606
MARTIN STANLEY Vice President TWO NORTH RIVERSIDE PLAZA SUITE 800, CHICAGO, IL, 60606
NADER MARGUERITE Chief Executive Officer TWO NORTH RIVERSIDE PLAZA SUITE 800, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076534 CAREFREE VILLAGE ACTIVE 2011-08-02 2026-12-31 - 2 NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606, US

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-08-18 - -
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
LC Withdrawal 2020-08-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
Reg. Agent Change 2012-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State