Search icon

LAKEWOOD VILLAGE MHC LLC - Florida Company Profile

Company Details

Entity Name: LAKEWOOD VILLAGE MHC 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: 20 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: M18000011495
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PFC PARK HOLDINGS, LLC Member -
Agarwal A. J Seni 345 Park Avenue, New York, NY, 10154
Bernstein Ron Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Hamid Asim Seni 345 Park Avenue, New York, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079583 LAKEWOOD VILLAGE MOBILE HOME COMMUNITY EXPIRED 2019-07-25 2024-12-31 - 302 KNIGHTS RUN AVE, STE #1108, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-03-23 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
LC AMENDMENT 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-09
Reg. Agent Change 2023-03-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-04-08
LC Amendment 2019-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State