Search icon

CARIBBEAN MHC OWNER LLC - Florida Company Profile

Branch

Company Details

Entity Name: CARIBBEAN MHC OWNER 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: 12 May 2016 (9 years ago)
Branch of: CARIBBEAN MHC OWNER LLC, ILLINOIS (Company Number LLC_05782678)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: M16000003826
FEI/EIN Number 81-2658381

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

Address: 6547 N. Avondale Ave., Chicago, IL, 60631, US
Mail Address: 6547 N. Avondale Ave., Chicago, IL, 60631, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CARIBBEAN MHC MANAGING MEMBER LLC Manager -
TAYLOR-RHARBI LESLIE Auth 3802 EHRLICH RD, #102, TAMPA, FL, 33624
ZEMAN EDWARD Auth 6547 N. Avondale Ave., Chicago, IL, 60631
FANNON JEFREY Auth 6547 N. Avondale Ave., Chicago, IL, 60631
CONNOLLY MARK Auth 6547 N. Avondale Ave., Chicago, IL, 60631
Zeman Patrick Auth 6547 N. Avondale Ave., Chicago, IL, 60631
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103708 CARIBBEAN NAPLES ACTIVE 2018-09-20 2028-12-31 - 6547 N. AVONDALE AVE., CHICAGO, IL, 60631
G16000125982 CARIBBEAN MOBILE HOME PARK EXPIRED 2016-11-22 2021-12-31 - 13660 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 6547 N. Avondale Ave., Chicago, IL 60631 -
CHANGE OF MAILING ADDRESS 2024-01-31 6547 N. Avondale Ave., Chicago, IL 60631 -
LC AMENDMENT 2018-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-26
LC Amendment 2018-02-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State