Search icon

MHC FOREST LAKE VILLAGE RV, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC FOREST LAKE VILLAGE RV, L.L.C.
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: 12 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: M16000003812
FEI/EIN Number 30-0936663

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

Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hattel Brett Seni Two North Riverside Plaza, Chicago, IL, 60606
Clemmey Monsie Vice President Two North Riverside Plaza, Chicago, IL, 60606
Martin Stanley SENI Two North Riverside Plaza, Chicago, IL, 60606
Nader Marguerite Chief Executive Officer Two North Riverside Plaza, Chicago, IL, 60606
Seavey Paul Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Eldersveld David Exec Two North Riverside Plaza, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060414 FOREST LAKE VILLAGE ACTIVE 2016-06-20 2026-12-31 - 6429 FOREST LAKE DRIVE, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-19 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
LC NAME CHANGE 2016-05-20 MHC FOREST LAKE VILLAGE RV, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
LC Name Change 2016-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State