Entity Name: | CF MH II TIMBERLAKE 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: | 20 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | M12000007128 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 31200 Northwestern Hwy, Farmington Hills, MI, 48334, US |
Address: | 2600 W. Michigan Ave, Pensacola, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Partrich Ross H | Auth | 31200 Northwestern Hwy, Farmington Hills, MI, 48334 |
Brown Joel K | Auth | 31200 Northwestern Hwy, Farmington Hills, MI, 48334 |
C T CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
RHP PARTNERS SPLITTER, LP | Member | 31200 Northwestern Hwy, Farmington Hills, MI, 48334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000123297 | TIMBERLAKE | ACTIVE | 2017-11-08 | 2027-12-31 | - | 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 2600 W. Michigan Ave, Pensacola, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 2600 W. Michigan Ave, Pensacola, FL 32526 | - |
REINSTATEMENT | 2016-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | C T CORPORATION, SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-04-29 |
REINSTATEMENT | 2014-05-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State