Search icon

CLIFTWOOD MHC, LLC - Florida Company Profile

Company Details

Entity Name: CLIFTWOOD 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: 03 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: M15000008820
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. Wacker Drive, Chicago, IL, 60606, US
Mail Address: 233 S. Wacker Drive, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
Bernstein Ron Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Hamid Asim Seni 345 Park Avenue, New York, NY, 10154
PFC PARK HOLDINGS, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007657 CLIFTWOOD MHC & RV RESORT EXPIRED 2019-01-15 2024-12-31 - 302 KNIGHTS RUN AVE, SUITE 1108, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2021-05-17 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606 -
REINSTATEMENT 2017-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
CORLCRACHG 2023-03-23
AMENDED ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State