Search icon

AGRE MHC HOMES II LLC

Company Details

Entity Name: AGRE MHC HOMES II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
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
Address: 4742 N. 24th Street, c/o Inpsire Communities, LLC, Suite 325, Phoenix, AZ 85016
Mail Address: 4742 N. 24th Street, c/o Inspire Communities, LLC, Suite 325, Phoenix, AZ 85016
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
Granite MHC TRS, LLC Managing Member 4742 N. 24th Street, c/o Inspire Communities, LLC Suite 325 Phoenix, AZ 85016

Vice President

Name Role Address
Naper Mauldin, Jonathan Vice President 4742 N. 24th Street, 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
G19000082714 CONTINENTAL VILLAGE HOMES EXPIRED 2019-08-05 2024-12-31 No data 5400 COLLINS ROAD, JACKSONVILLE, FL, 32244
G19000082718 COUNTRY ROADS HOMES EXPIRED 2019-08-05 2024-12-31 No data 6539 TOWNSEND ROAD, JACKSONVILLE, FL, 32244
G19000082722 JAMESTOWN HOMES EXPIRED 2019-08-05 2024-12-31 No data 6539 TOWNSEND ROAD, JACKSONVILLE, FL, 32244
G19000082721 NORMANDY ESTATES HOMES EXPIRED 2019-08-05 2024-12-31 No data 8985 NORMANDY BLVD., JACKSONVILLE, FL, 32221

Events

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 No data
CHANGE OF MAILING ADDRESS 2025-01-24 4742 N. 24th Street, c/o Inpsire Communities, LLC, Suite 325, Phoenix, AZ 85016 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 C/O Inspire Communities,LLC, 4742 N 24th Street, Suite 325, Phoenix, AZ 85016 No data
CHANGE OF MAILING ADDRESS 2024-05-22 C/O Inspire Communities,LLC, 4742 N 24th Street, Suite 325, Phoenix, AZ 85016 No data
LC AMENDMENT 2019-07-24 No data 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
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-12-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State