Search icon

SILVER LAKE MHC, LLC - Florida Company Profile

Company Details

Entity Name: SILVER LAKE MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 05 Mar 2018 (7 years ago)
Document Number: M18000002205
FEI/EIN Number 82-4640390

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

Address: 8800 North Bronx Avenue, 2nd Floor, Skokie, IL 60077
Mail Address: 8800 North Bronx Avenue, 2nd Floor, Skokie, IL 60077
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
PALM COVE MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 8800 North Bronx Avenue, 2nd Floor, Skokie, IL 60077 -
CHANGE OF MAILING ADDRESS 2024-04-16 8800 North Bronx Avenue, 2nd Floor, Skokie, IL 60077 -

Court Cases

Title Case Number Docket Date Status
Carrie Bartel, Appellant(s) v. Silver Lake MHC, LLC, Appellee(s). 2D2024-2802 2024-12-12 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-005880-CO

Parties

Name Carrie Bartel
Role Appellant
Status Active
Name SILVER LAKE MHC, LLC
Role Appellee
Status Active
Name Hon. Susan Pottinger Bedinghaus
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA. Unable to forward.
Docket Date 2024-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-12
Type Order
Subtype Certificate of Service
Description Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on Appellee(s) or fails to identify Appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within fifteen days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Carrie Bartel

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
Foreign Limited 2018-03-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State