Search icon

FLORIDIAN SANDALWOOD MHC, LLC

Company Details

Entity Name: FLORIDIAN SANDALWOOD MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 27 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: M16000000708
FEI/EIN Number N/A
Address: 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Mail Address: 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Senior Managing Director and Vice President

Name Role Address
Agarwal, A.J. Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Bernstein, Ron Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Cohen, Frank Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Cutaia, Giovanni Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Hamid, Asim Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Harper, Robert Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Kim, Brian Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Stein, William J. Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
LePatner, Wesley Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Lascher, Michael Senior Managing Director and Vice President 345 Park Avenue, New York, NY 10154

Senior Managing Director and President

Name Role Address
McCarthy, Kathleen Senior Managing Director and President 345 Park Avenue, New York, NY 10154

Managing Director and Vice President

Name Role Address
ANTHONY MICHAEL LLC Managing Director and Vice President No data
Bartley, Glen Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Bateman, Phil Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Beovich, Anthony Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Forman, Mike Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Graham, Chris Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Hudspeth, Mark Managing Director and Vice President 345 Park Avenue, New York, NY 10154
Ingle, Ryan Managing Director and Vice President 345 Park Avenue, New York, NY 10154
JACK & TOM INC Managing Director and Vice President No data
Kaufman, Brian Managing Director and Vice President 345 Park Avenue, New York, NY 10154

Vice President – Accounting

Name Role Address
Lutzow, Maria Vice President – Accounting 233 S. Wacker Drive, Suite 4700 Chicago, IL 60606

Vice President

Name Role Address
Lenihan, Marc Vice President 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606

Treasury and Capital Markets

Name Role Address
Lenihan, Marc Treasury and Capital Markets 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606

Vice President – Tax

Name Role Address
Klank, Marikay Vice President – Tax 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606

Assistant Secretary

Name Role Address
Valane, Joseph Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Shah, Nissan Assistant Secretary Two Liberty Place, 50 S. 16th Street, Suite 3325 Philadelphia, PA 19102
Israel, Ivy Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Robelly, Leslie Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Leaner, Eric Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Stanford, Lakecia Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Cephus, Deondra Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Stokes, Anna Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Sands, Danielle Assistant Secretary 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606
Lalich, Nicole Assistant Secretary 233 S. Wacker Drive, Suite 4700 Chicago, IL 60606

Principal and Vice President

Name Role Address
DUDLEY, JACK Principal and Vice President 345 Park Avenue, New York, NY 10154
LEVITAN, REBECCA Principal and Vice President 345 Park Avenue, New York, NY 10154
Szpytko, Lisa Principal and Vice President 345 Park Avenue, New York, NY 10154
Rolfsson, Rickard Principal and Vice President 345 Park Avenue, New York, NY 10154

Member

Name Role
PFC PARK HOLDINGS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010897 FLORIDIAN MHC & RV RESORT EXPIRED 2019-01-22 2024-12-31 No data 302 KNIGHTS RUN AVE, SUITE #1108, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2023-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2021-05-17 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606 No data
REINSTATEMENT 2017-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-06-09
CORLCRACHG 2023-05-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-27
Foreign Limited 2016-01-27

Date of last update: 20 Jan 2025

Sources: Florida Department of State