Search icon

PORTSIDE MHC, LLC - Florida Company Profile

Company Details

Entity Name: PORTSIDE MHC, 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: 14 Mar 2013 (12 years ago)
Document Number: M13000001638
FEI/EIN Number 46-2299484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48324
Mail Address: 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48324
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brown Joel K Auth 31200 NORTHWESTERN HWY, FARMINGTON HILLS, MI, 48334
C T CORPORATION SYSTEM Agent -
AMERICAN HOME PORTFOLIO HOLDINGS, LLC Managing Member 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020702 PORTSIDE AT THE BEACHES ACTIVE 2019-02-11 2029-12-31 - 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334
G13000109089 PORTSIDE AT THE BEACHES EXPIRED 2013-11-06 2018-12-31 - 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334

Court Cases

Title Case Number Docket Date Status
Lucille Shaw, Appellant(s), v. Portside MHC, LLC, Joseph Sawkinski, Carlie Santiago, Danielle Santiago, Jana Santiago, and Joyce Sawinski, Appellee(s). 5D2024-2245 2024-08-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-008831

Parties

Name Lucille Shaw
Role Appellant
Status Active
Name PORTSIDE MHC, LLC
Role Appellee
Status Active
Representations Kelley Louise Church, Brandi Nicole Wilson
Name Joseph Sawkinski
Role Appellee
Status Active
Name Carlie Santiago
Role Appellee
Status Active
Name Danielle Santiago
Role Appellee
Status Active
Name Jana Santiago
Role Appellee
Status Active
Name Joyce Sawinski
Role Appellee
Status Active
Name Audrey McKibbin Moran
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/9/2024
On Behalf Of Lucille Shaw
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lucille Shaw
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order OF 10/4 ORDER OR IN THE ALTERNATIVE, MOTION TO DISMISS; DENIED AS MOOT PER 12/3 ORDER
On Behalf Of Portside MHC, LLC
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Portside MHC, LLC
Docket Date 2024-10-04
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; 61 pages
On Behalf Of Duval Clerk
Docket Date 2024-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 09/06/24 order
On Behalf Of Lucille Shaw
Docket Date 2024-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description 10/4 MOTION FOR RECONSIDERATION IS DENIED AS MOOT
View View File
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State