Entity Name: | AGRE MHC HOMES II 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: | 28 May 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2019 (6 years ago) |
Document Number: | M19000005193 |
FEI/EIN Number |
83-4620704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Inspire Communities,LLC, 4742 N 24th Street, Phoenix, AZ, 85016, US |
Mail Address: | C/O Inspire Communities,LLC, 4742 N 24th Street, Phoenix, AZ, 85016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Granite MHC TRS, LLC | Manager | C/O Inspire Communities,LLC, Phoenix, AZ, 85016 |
Andreen Richard C | Chief Executive Officer | C/O Inspire Communities,LLC, Phoenix, AZ, 85016 |
Mauldin Jonathan N | Vice President | C/O Inspire Communities,LLC, Phoenix, AZ, 85016 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082714 | CONTINENTAL VILLAGE HOMES | EXPIRED | 2019-08-05 | 2024-12-31 | - | 5400 COLLINS ROAD, JACKSONVILLE, FL, 32244 |
G19000082718 | COUNTRY ROADS HOMES | EXPIRED | 2019-08-05 | 2024-12-31 | - | 6539 TOWNSEND ROAD, JACKSONVILLE, FL, 32244 |
G19000082722 | JAMESTOWN HOMES | EXPIRED | 2019-08-05 | 2024-12-31 | - | 6539 TOWNSEND ROAD, JACKSONVILLE, FL, 32244 |
G19000082721 | NORMANDY ESTATES HOMES | EXPIRED | 2019-08-05 | 2024-12-31 | - | 8985 NORMANDY BLVD., JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 4742 N. 24th Street, c/o Inpsire Communities, LLC, Suite 325, Phoenix, AZ 85016 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 4742 N. 24th Street, c/o Inpsire Communities, LLC, Suite 325, Phoenix, AZ 85016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-22 | C/O Inspire Communities,LLC, 4742 N 24th Street, Suite 325, Phoenix, AZ 85016 | - |
CHANGE OF MAILING ADDRESS | 2024-05-22 | C/O Inspire Communities,LLC, 4742 N 24th Street, Suite 325, Phoenix, AZ 85016 | - |
LC AMENDMENT | 2019-07-24 | - | - |
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 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State