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 |
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 | - |
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 |
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 | - | - |
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