Entity Name: | LA SIESTA MOBILE HOME PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA SIESTA MOBILE HOME PARK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 09 Sep 1988 (37 years ago) |
Document Number: | M97946 |
FEI/EIN Number |
650082073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 GREENS RD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 141 GREENS RD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELL, DAVID | President | 4105 N 49TH AVE., HOLLYWOOD, FL |
ZELL, DAVID | Agent | 141 GREENS RD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1996-04-05 | 141 GREENS RD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1996-04-05 | 141 GREENS RD, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-02-20 | 141 GREENS RD., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 1988-10-18 | ZELL, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State