Search icon

MHC PALM HARBOUR TRS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC PALM HARBOUR 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: 28 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: M20000002324
FEI/EIN Number 84-4908011

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
REALTY SYSTEMS, INC. Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Eldersveld David Executive Vice President 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
Bunce Ronald SENI Two North Riverside Plaza, Chicago, IL, 60606
Hattel Brett SENI Two North Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043176 PALM HARBOUR MARINA ACTIVE 2021-03-30 2026-12-31 - 7080 PLACIDA RD, CAPE HAZE, FL, 33946

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 MH PALM HARBOUR 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
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
LC Amendment and Name Change 2021-02-08
Foreign Limited 2020-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State