Search icon

MHC COLONY COVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC COLONY COVE, 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: 14 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: M11000003552
FEI/EIN Number 45-2747635

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
Martin Stanley SENI Two North Riverside Plaza, Chicago, IL, 60606
Nader Marguerite President Two North Riverside Plaza, Chicago, IL, 60606
Seavey Paul Exec Two North Riverside Plaza, Chicago, IL, 60606
Eldersveld David Exec Two North Riverside Plaza, Chicago, IL, 60606
Bunce Ronald Seni Two North Riverside Plaza, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -
MHC T1000 Trust Member Two North Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076936 COLONY COVE EXPIRED 2011-08-03 2016-12-31 - 2 N. RIVERSIDE PLAZA, STE-800, CHICAGO, IL, 60606

Events

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 -
LC AMENDMENT 2013-12-16 - -
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 2024-04-17
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State