Search icon

MHC INLET HARBOR TRS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MHC INLET HARBOR 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: 08 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: M20000007763
FEI/EIN Number 85-2842338

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
Butler Donald EII SENI Two North Riverside Plaza, Chicago, IL, 60606
Forbes Darrin Vice President Two North Riverside Plaza, Chicago, IL, 60606
Gregory John Vice President Two North Riverside Plaza, Chicago, IL, 60606
Merkle Jonathan II Vice President Two North Riverside Plaza, Chicago, IL, 60606
Nader Marguerite E Chief Executive Officer 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
G24000128017 LOGGERHEAD INLET HARBOR MARINA ACTIVE 2024-10-17 2029-12-31 - 133 INLET HARBOR RD, HOLLYWOOD, FL, 33019
G21000043164 INLET HARBOR MARINA ACTIVE 2021-03-30 2026-12-31 - 133 INLET HARBOR RD, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-25 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
LC AMENDMENT AND NAME CHANGE 2021-02-08 MHC INLET HARBOR 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 2024-04-25
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2021-02-08
Foreign Limited 2020-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State