Search icon

MHC FISH TALE TRS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC FISH TALE TRS, L.L.C.
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: 10 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: M19000011713
FEI/EIN Number 84-3868926

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

Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Martin Stanley SENI Two North Riverside Plaza, Chicago, IL, 60606
Nader Marguerite Chief Executive Officer Two North Riverside Plaza, Chicago, IL, 60606
Seavey Paul Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Eldersveld David Executive Vice President Two North Riverside Plaza, Chicago, IL, 60606
Bunce Ronald SENI Two North Riverside Plaza, Chicago, IL, 60606
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
REALTY SYSTEMS, INC. Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043168 FISH-TALE MARINA ACTIVE 2021-03-30 2026-12-31 - 7225 ESTERO BLVD, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-22 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
LC AMENDMENT AND NAME CHANGE 2021-02-08 MHC FISH TALE TRS, L.L.C. -
REGISTERED AGENT NAME CHANGED 2021-02-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2021-02-08
ANNUAL REPORT 2020-04-29
Foreign Limited 2019-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State