Entity Name: | MOBLEY HOMES FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOBLEY HOMES FLORIDA, 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. |
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: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000022415 |
FEI/EIN Number |
820561585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
Mail Address: | 14824 N FLORIDA AVE, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M TAMPA, L.L.C. | Managing Member | - |
JOHNSON LEONARD H | Agent | 601 Bayshore Blvd, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 601 Bayshore Blvd, Suite 700, Tampa, FL 33606 | - |
CANCEL ADM DISS/REV | 2008-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-15 | 14824 N FLORIDA AVE, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2008-01-15 | 14824 N FLORIDA AVE, TAMPA, FL 33613 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAYESH SOLANKI & RITA SOLANKI VS MOBLEY HOMES FLORIDA, LLC & M TAMPA CORP. | 2D2018-0862 | 2018-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RITA SOLANKI |
Role | Appellant |
Status | Active |
Name | JAYESH SOLANKI |
Role | Appellant |
Status | Active |
Representations | MATTHEW LEE REEDER, ESQ. |
Name | MOBLEY HOMES FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | STEVEN C. PRATICO, ESQ. |
Name | M TAMPA CORP. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAYESH SOLANKI |
Docket Date | 2018-03-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JAYESH SOLANKI |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAYESH SOLANKI |
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-23 |
AMENDED ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State