Search icon

WHITNEY MHC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHITNEY MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: M13000001633
FEI/EIN Number 81-2527267
Address: 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334, US
Mail Address: 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BSREP II MH JV LLC Managing Member 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
Brown Joel K Manager 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
- Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI 48334 -
CHANGE OF MAILING ADDRESS 2016-07-13 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI 48334 -
REGISTERED AGENT NAME CHANGED 2016-07-13 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Eagerton Plumblin, Inc., Appellant(s) v. Valdez Lee, an individual, Whitney MHC, LLC, a Delaware Limited Liability Company, and J.C. Precision Construction and Development LLC, Appellee(s). 1D2024-0134 2024-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-001204

Parties

Name Eagerton Plumbing Inc
Role Appellant
Status Active
Representations Paul Kissel
Name WHITNEY MHC, LLC
Role Appellee
Status Active
Representations Steven L Worley, Marissa Ann de los Reyes
Name Valdez Lee
Role Appellee
Status Active
Name J.C. PRECISION CONSTRUCTION AND DEVELOPMENT LLC
Role Appellee
Status Active
Name Gloria Walker
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Eagerton Plumbing Inc

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-07-13
ANNUAL REPORT 2014-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State