Entity Name: | MHC HIDDEN VALLEY, 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: | 22 Jun 2011 (14 years ago) |
Document Number: | M11000003183 |
FEI/EIN Number |
45-2573737
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Hattel Brett | SENI | Two North Riverside Plaza, Chicago, IL, 60606 |
Butler Donald EII | SENI | Two North Riverside Plaza, Chicago, IL, 60606 |
Martin Stanley | SENI | Two North Riverside Plaza, Chicago, IL, 60606 |
Merkle Jonathan | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Forbes Darrin | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
MHC FINANCING LIMITED PARTNERSHIP | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000076539 | HIDDEN VALLEY | EXPIRED | 2011-08-02 | 2016-12-31 | - | 2 NORTH RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | Two North Riverside Plaza, Suite 800, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State