Search icon

MOHOMES, LLC - Florida Company Profile

Company Details

Entity Name: MOHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOHOMES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2001 (23 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L01000020722
FEI/EIN Number 020706805

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

Address: 2900 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2900 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COLE HOLDINGS, INC. Managing Member
CCB DEVELOPMENT CORP. Managing Member
BROWARD BARRON, INC. Managing Member
BROWARD BARRON, INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2900 N. UNIVERSITY DR, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2900 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-04-20 2900 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2006-04-25 BROWARD BARRON, INC -
AMENDED AND RESTATEDARTICLES 2005-01-11 - -
REINSTATEMENT 2003-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State