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 |
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 | - |
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 |
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 | - | - |
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