Search icon

MHC FLORIDA ATLANTIC OPCO, LLC - Florida Company Profile

Company Details

Entity Name: MHC FLORIDA ATLANTIC OPCO, 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: 14 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: M17000002139
FEI/EIN Number 82-0838699

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
Butler Donald EII SENI Two North Riverside Plaza, Chicago, IL, 60606
Forbes Darrin Vice President Two North Riverside Plaza, Chicago, IL, 60606
Gregory John Vice President Two North Riverside Plaza, Chicago, IL, 60606
Merkle Jonathan II Vice President Two North Riverside Plaza, Chicago, IL, 60606
Martin Stanley SENI Two North Riverside Plaza, Chicago, IL, 60606
MHC Acquisition Holdings RSI, L.L.C. Member Two North Riverside Plaza, Chicago, IL, 60606
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-18 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
LC AMENDMENT AND NAME CHANGE 2019-09-18 MHC FLORIDA ATLANTIC OPCO, LLC -
REGISTERED AGENT NAME CHANGED 2019-09-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
LC Amendment and Name Change 2019-09-18
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-16
Foreign Limited 2017-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State