Search icon

CF MH II TIMBERLAKE LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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