Search icon

VENTURA LAKES MHC-NM, LLC - Florida Company Profile

Company Details

Entity Name: VENTURA LAKES MHC-NM, 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: 08 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: M14000000136
FEI/EIN Number 46-4530596

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

Address: c/o Northwestern Mutual Life Insurance Com, 720 East Wisconsin Avenue, Milwuakee, WI, 53202, US
Mail Address: c/o Northwestern Mutual Life Insurance Com, 720 East Wisconsin Avenue, Milwuakee, WI, 53202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
NM IMPERIAL, LLC Manager
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129722 RIVERSIDE OAKS NM ACTIVE 2018-12-07 2028-12-31 - 12629 NEW BRITTANY BOULEVARD, BLDG #16, FORT MYERS, FL, 33907
G14000021213 VENTURA LAKES ACTIVE 2014-02-28 2029-12-31 - 720 EAST WISCONSIN AVENUE, S650, MILWAUKEE, WI, 53202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 c/o Northwestern Mutual Life Insurance Company, 720 East Wisconsin Avenue, Suite S650, Milwuakee, WI 53202 -
CHANGE OF MAILING ADDRESS 2024-04-29 c/o Northwestern Mutual Life Insurance Company, 720 East Wisconsin Avenue, Suite S650, Milwuakee, WI 53202 -
LC STMNT OF RA/RO CHG 2021-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-19
CORLCRACHG 2021-01-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State