Search icon

AGRE MHC HOMES LLC

Company Details

Entity Name: AGRE MHC HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 19 Nov 2018 (6 years ago)
Document Number: M18000010356
FEI/EIN Number 83-2396688
Address: 4742 N 24th St, c/o Inspire Communities, LLC, Suite 325, Phoenix, AZ 85016
Mail Address: 4742 N 24th St, c/o Inspire Communities, LLC, Suite 325, Phoenix, AZ 85016
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Granite MHC TRS, LLC Manager 4742 N 24th St, c/o Inspire Communities, LLC Suite 325 Phoenix, AZ 85016

Vice President

Name Role Address
Napier Mauldin, Jonathan Vice President 4742 N 24th St, c/o Inspire Communities, LLC Suite 325 Phoenix, AZ 85016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082704 ADMIRAL HOMES EXPIRED 2019-08-05 2024-12-31 No data 8121 LILLIAN HIGHWAY, PENSACOLA, FL, 32506
G19000082706 CANDLELIGHT ESTATES HOMES EXPIRED 2019-08-05 2024-12-31 No data 1600 NE 12TH STREET, GAINESVILLE, FL, 32601
G19000082707 CASCADE VILLAGE HOMES EXPIRED 2019-08-05 2024-12-31 No data 1630 BALKIN ROAD, TALLAHASSEE, FL, 32305
G19000082713 COUNTRY PINES HOMES EXPIRED 2019-08-05 2024-12-31 No data 10201 W. BEAVER STREET, JACKSONVILLE, FL, 32220
G19000082708 LAMPLIGHTER HOMES EXPIRED 2019-08-05 2024-12-31 No data 5200 NE 39TH AVE, GAINESVILLE, FL, 32609
G19000082711 PARADISE VILLAGE HOMES EXPIRED 2019-08-05 2024-12-31 No data 10201 W. BEAVER STREET, JACKSONVILLE, DU, 32220
G19000082709 SILVER LAKE HOMES EXPIRED 2019-08-05 2024-12-31 No data 7333 PINE FOREST ROAD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 4742 N 24th St, c/o Inspire Communities, LLC, Suite 325, Phoenix, AZ 85016 No data
CHANGE OF MAILING ADDRESS 2025-01-24 4742 N 24th St, c/o Inspire Communities, LLC, Suite 325, Phoenix, AZ 85016 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 C/O Inspire Communities, LLC, 4742 N 24th Street, Suite 325, Phoenix, AZ 85016 No data
CHANGE OF MAILING ADDRESS 2023-03-13 C/O Inspire Communities, LLC, 4742 N 24th Street, Suite 325, Phoenix, AZ 85016 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-08-21
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State